Search icon

GOLD LEAF MANAGEMENT CORP.

Company Details

Name: GOLD LEAF MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1994 (30 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1874112
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 171 EAST 77TH ST / SUITE B, NEW YORK, NY, United States, 10075
Principal Address: 171 EAST 77TH STREET, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACQUELINE M ZIEGLER Chief Executive Officer 171 EAST 77TH STREET, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 171 EAST 77TH ST / SUITE B, NEW YORK, NY, United States, 10075

Licenses

Number Type End date
31ZI0817322 CORPORATE BROKER 2026-02-19
109927936 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2009-02-02 2011-01-07 Address 171 E 77TH ST, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2009-02-02 2011-01-07 Address 171 E 77TH ST, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office)
2009-02-02 2011-01-07 Address 171 EAST 77 STREET, SUITE B, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
1997-01-30 2009-02-02 Address 171 E 77TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1997-01-30 2009-02-02 Address 171 E 77TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2142649 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110107002022 2011-01-07 BIENNIAL STATEMENT 2010-12-01
090202003039 2009-02-02 BIENNIAL STATEMENT 2008-12-01
061122002376 2006-11-22 BIENNIAL STATEMENT 2006-12-01
050106002610 2005-01-06 BIENNIAL STATEMENT 2004-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State