GREEN LEAF DISTRIBUTORS, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2470 WALDEN AVE, STE 500, CHEEKTOWAGA, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
MARC W JOSEFFER | Chief Executive Officer | 2470 WALDEN AVE, STE 500, CHEEKTOWAGA, NY, United States, 14225 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State