Name: | GREENLEAVES PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1990 (35 years ago) |
Entity Number: | 1484897 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, United States, 90035 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CAROLYN CASSIDY | Chief Executive Officer | 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, United States, 90035 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-09 | 2024-10-09 | Address | 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, 90035, USA (Type of address: Chief Executive Officer) |
2020-10-02 | 2024-10-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-04-16 | 2020-10-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-04-16 | 2024-10-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-04-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241009003488 | 2024-10-09 | BIENNIAL STATEMENT | 2024-10-09 |
221031000521 | 2022-10-31 | BIENNIAL STATEMENT | 2022-10-01 |
201002060934 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
190416000048 | 2019-04-16 | CERTIFICATE OF CHANGE | 2019-04-16 |
SR-18642 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State