GREENLEAF RESOURCES, INC.

Name: | GREENLEAF RESOURCES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1994 (32 years ago) |
Date of dissolution: | 05 Jul 2006 |
Entity Number: | 1784500 |
ZIP code: | 10512 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 497 PUDDING STREET, CARMEL, NY, United States, 10512 |
Address: | 497 PUDDING ST, CARMEL, NY, United States, 10512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 497 PUDDING ST, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
DAVID MEYERSON | Chief Executive Officer | 497 PUDDING STREET, CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
1996-02-22 | 2000-02-09 | Address | PUDDING ST, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
1996-02-22 | 2000-02-09 | Address | PUDDING ST, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office) |
1994-01-04 | 2006-02-16 | Address | PUDDING STREET, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060705000012 | 2006-07-05 | CERTIFICATE OF DISSOLUTION | 2006-07-05 |
060216002596 | 2006-02-16 | BIENNIAL STATEMENT | 2006-01-01 |
040115002511 | 2004-01-15 | BIENNIAL STATEMENT | 2004-01-01 |
020109002853 | 2002-01-09 | BIENNIAL STATEMENT | 2002-01-01 |
000209002022 | 2000-02-09 | BIENNIAL STATEMENT | 2000-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State