Search icon

LEAF ENGINEERING, P.C.

Company Details

Name: LEAF ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 Aug 1995 (30 years ago)
Date of dissolution: 09 Apr 2024
Entity Number: 1943957
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 94 NEW KARNER ROAD, ALBANY, NY, United States, 12203
Principal Address: 94 NEW KARNER ROAD, SUITE 201, ALBANY, NY, United States, 12203

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 94 NEW KARNER ROAD, ALBANY, NY, United States, 12203

Chief Executive Officer

Name Role Address
RODNEY LEWIS Chief Executive Officer 94 NEW KARNER ROAD, SUITE 201, ALBANY, NY, United States, 12203

History

Start date End date Type Value
2013-01-17 2019-12-23 Name LEWIS ENGINEERING, P.C.
2012-01-03 2013-01-17 Name FORCE4 ENGINEERING, P.C.
2012-01-03 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2006-09-26 2024-05-29 Address 94 NEW KARNER ROAD, SUITE 201, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2006-09-26 2017-08-01 Address 94 NEW KARNER ROAD, SUITE 201, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240529002221 2024-04-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-09
191223000822 2019-12-23 CERTIFICATE OF AMENDMENT 2019-12-23
170801006500 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150805006270 2015-08-05 BIENNIAL STATEMENT 2015-08-01
130807006381 2013-08-07 BIENNIAL STATEMENT 2013-08-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State