Entity Name: | AMERICAN LEISURE MANAGEMENT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 30 Oct 1992 (32 years ago) |
Date of dissolution: | 29 Jan 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Jan 2016 (9 years ago) |
Document Number: | F92000000057 |
FEI/EIN Number | 13-3197365 |
Address: | 414 AIRPORT EXECUTIVE PARK, NANUET, NY 10954 |
Mail Address: | 414 AIRPORT EXECUTIVE PARK, NANUET, NY 10954 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
KASS, STEVEN | Chief Executive Officer | 2 FORTUNE WAY, MONTEBELLO, NY 10956 |
Name | Role | Address |
---|---|---|
BOSALAVAGE, WENDY | President | 209 devries court, piermont, NY 10968 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-01-29 | No data | No data |
REGISTERED AGENT CHANGED | 2016-01-29 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-11 | 414 AIRPORT EXECUTIVE PARK, NANUET, NY 10954 | No data |
CHANGE OF MAILING ADDRESS | 2006-01-11 | 414 AIRPORT EXECUTIVE PARK, NANUET, NY 10954 | No data |
Name | Date |
---|---|
Withdrawal | 2016-01-29 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-23 |
ANNUAL REPORT | 2012-01-12 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-01-04 |
ANNUAL REPORT | 2007-01-07 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State