Search icon

LOOSELEAF PRODUCTS

Company Details

Name: LOOSELEAF PRODUCTS
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1959 (66 years ago)
Entity Number: 117969
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 20 Church Ave, Ballston Spa, NY, United States, 12020
Principal Address: 16 Solana Rd, Ponte Vedra Beach, FL, United States, 32082

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE P KUPPER Chief Executive Officer 16 SOLANA ROAD, PONTE VEDRA BEACH, FL, United States, 32082

DOS Process Agent

Name Role Address
ROSCH AND CONNERS, PLLC DOS Process Agent 20 Church Ave, Ballston Spa, NY, United States, 12020

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 12 HILLCREST LANE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2025-03-02 2025-03-02 Address 16 SOLANA ROAD, PONTE VEDRA BEACH, FL, 32082, USA (Type of address: Chief Executive Officer)
2024-10-28 2024-10-28 Address 12 HILLCREST LANE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2024-10-28 2024-10-28 Address 16 SOLANA ROAD, PONTE VEDRA BEACH, FL, 32082, USA (Type of address: Chief Executive Officer)
2024-10-28 2025-03-02 Address 16 Solana Road, Ponte Vedra Beach, FL 32082, Ponte Vedra Beach, NY, 32082, USA (Type of address: Service of Process)
2024-10-28 2025-03-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-10-28 2025-03-02 Address 16 SOLANA ROAD, PONTE VEDRA BEACH, FL, 32082, USA (Type of address: Chief Executive Officer)
2024-10-28 2025-03-02 Address 12 HILLCREST LANE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2022-08-29 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2016-04-06 2024-10-28 Address 12 HILLCREST LANE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250302022337 2025-03-02 BIENNIAL STATEMENT 2025-03-02
241028004151 2024-10-28 BIENNIAL STATEMENT 2024-10-28
220401002076 2022-04-01 BIENNIAL STATEMENT 2021-03-01
200420060601 2020-04-20 BIENNIAL STATEMENT 2019-03-01
160406002012 2016-04-06 BIENNIAL STATEMENT 2015-03-01
900911000043 1990-09-11 CERTIFICATE OF AMENDMENT 1990-09-11
B384338-2 1986-07-25 ASSUMED NAME CORP INITIAL FILING 1986-07-25
150723 1959-03-12 CERTIFICATE OF INCORPORATION 1959-03-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State