Search icon

LEAFSTONE, INC.

Headquarter

Company Details

Name: LEAFSTONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1991 (34 years ago)
Date of dissolution: 31 Dec 1998
Entity Number: 1558467
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 4400 POST OAK PARKWAY, STE 1130, HOUSTON, TX, United States, 77027

Shares Details

Shares issued 100000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MICHAEL WILLIS Chief Executive Officer 4400 POST OAK PARKWAY, STE 1130, HOUSTON, TX, United States, 77027

Links between entities

Type:
Headquarter of
Company Number:
F98000000360
State:
FLORIDA
Type:
Headquarter of
Company Number:
F96000005661
State:
FLORIDA
Type:
Headquarter of
Company Number:
0520784
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_59110853
State:
ILLINOIS

History

Start date End date Type Value
1993-01-26 1997-08-06 Address 20 EAST 46TH STREET ROOM 601, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-01-26 1997-08-06 Address 100 EAST OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1993-01-26 1996-08-08 Address 100 EAST OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1991-06-28 1992-10-07 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1991-06-28 1996-08-08 Address 20 EAST 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
981231000719 1998-12-31 CERTIFICATE OF MERGER 1998-12-31
970806002161 1997-08-06 BIENNIAL STATEMENT 1997-06-01
960808000179 1996-08-08 CERTIFICATE OF CHANGE 1996-08-08
000051003847 1993-10-01 BIENNIAL STATEMENT 1993-06-01
930126003156 1993-01-26 BIENNIAL STATEMENT 1992-06-01

Trademarks Section

Serial Number:
75013432
Mark:
DELTA 21
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1995-10-16
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
DELTA 21

Goods And Services

For:
computer software programs for managing temporary support staffs, namely, programs for monitoring and tracking work hours, and payroll
First Use:
1995-11-30
International Classes:
009 - Primary Class
Class Status:
Abandoned
Serial Number:
74565692
Mark:
HOURFAX
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1994-08-25
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
HOURFAX

Goods And Services

For:
computer software for operating facsimile machines and for storing facsimile transmissions
First Use:
1994-09-01
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 15 Mar 2025

Sources: New York Secretary of State