Search icon

GREEN LEAF DISTRIBUTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREEN LEAF DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 1997 (28 years ago)
Date of dissolution: 05 Aug 2015
Entity Number: 2122655
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 2470 WALDEN AVE, STE 500, CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2470 WALDEN AVE, STE 500, CHEEKTOWAGA, NY, United States, 14225

Chief Executive Officer

Name Role Address
MARC W JOSEFFER Chief Executive Officer 2470 WALDEN AVE, STE 500, CHEEKTOWAGA, NY, United States, 14225

Form 5500 Series

Employer Identification Number (EIN):
161520721
Plan Year:
2015
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2003-03-12 2007-03-27 Address 1299 UNION RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2003-03-12 2007-03-27 Address 1299 UNION RD, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
2003-03-12 2007-03-27 Address 1299 UNION RD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
1999-03-19 2003-03-12 Address 227 THORN AVE, BLDG C, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1999-03-19 2003-03-12 Address 228 THORN AVE, BLDG C, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150805000617 2015-08-05 CERTIFICATE OF DISSOLUTION 2015-08-05
130306006301 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110408002343 2011-04-08 BIENNIAL STATEMENT 2011-03-01
090313002788 2009-03-13 BIENNIAL STATEMENT 2009-03-01
070327002009 2007-03-27 BIENNIAL STATEMENT 2007-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State