Search icon

RETAIL LEISURE, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
SHENKMAN & KUSHEL DOS Process Agent ATT:STEPHEN J. KUSHEL, 521 FIFTH AVENUE, NEWYORK, NY, United States, 10175

Links between entities

Type:
Headquarter of
Company Number:
0129973
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_54221045
State:
ILLINOIS

History

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

Filings

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

Court Cases

Court Case Summary

Filing Date:
1987-04-29
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Assault, Libel, and Slander

Parties

Party Name:
FREMAN
Party Role:
Plaintiff
Party Name:
RETAIL LEISURE, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State