Name: | RETAIL LEISURE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 1982 (43 years ago) |
Date of dissolution: | 31 Mar 1994 |
Entity Number: | 764575 |
ZIP code: | 10175 |
County: | New York |
Place of Formation: | New York |
Address: | ATT:STEPHEN J. KUSHEL, 521 FIFTH AVENUE, NEWYORK, NY, United States, 10175 |
Shares Details
Shares issued 100000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SHENKMAN & KUSHEL | DOS Process Agent | ATT:STEPHEN J. KUSHEL, 521 FIFTH AVENUE, NEWYORK, NY, United States, 10175 |
Start date | End date | Type | Value |
---|---|---|---|
1987-03-20 | 1989-01-27 | Shares | Share type: PAR VALUE, Number of shares: 4000, Par value: 1 |
1987-03-20 | 1989-01-27 | Address | 175 WATER ST., %HOWARD J. TYTEL, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1984-10-01 | 1987-03-20 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
1983-06-29 | 1984-10-01 | Shares | Share type: PAR VALUE, Number of shares: 150000, Par value: 0.01 |
1982-04-19 | 1983-06-29 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940331000121 | 1994-03-31 | CERTIFICATE OF DISSOLUTION | 1994-03-31 |
B734242-3 | 1989-01-27 | CERTIFICATE OF AMENDMENT | 1989-01-27 |
B472896-3 | 1987-03-20 | CERTIFICATE OF AMENDMENT | 1987-03-20 |
B147268-4 | 1984-10-01 | CERTIFICATE OF AMENDMENT | 1984-10-01 |
B077187-3 | 1984-03-08 | CERTIFICATE OF AMENDMENT | 1984-03-08 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State