LEAPFROG INFORMATION TECHNOLOGIES, INC.

Name: | LEAPFROG INFORMATION TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 1997 (28 years ago) |
Date of dissolution: | 11 Feb 2008 |
Entity Number: | 2171508 |
ZIP code: | 14526 |
County: | Monroe |
Place of Formation: | New York |
Address: | 11 FEATHERY CIRCLE, PENFIELD, NY, United States, 14526 |
Shares Details
Shares issued 20000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 FEATHERY CIRCLE, PENFIELD, NY, United States, 14526 |
Name | Role | Address |
---|---|---|
GREGORY P WOOD | Chief Executive Officer | 11 FEATHERY CIRCLE, PENFIELD, NY, United States, 14526 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-24 | 2001-07-31 | Address | 11 FEATHERY CIRCLE, PENFIELD, NY, 14526, 2816, USA (Type of address: Chief Executive Officer) |
1999-08-24 | 2001-07-31 | Address | 11 FEATHERY CIRCLE, PENFIELD, NY, 14526, 2816, USA (Type of address: Principal Executive Office) |
1997-08-14 | 1999-08-24 | Address | 11 FEATHERY CIRCLE, PENFIELD, NY, 14526, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080211001056 | 2008-02-11 | CERTIFICATE OF DISSOLUTION | 2008-02-11 |
070807003607 | 2007-08-07 | BIENNIAL STATEMENT | 2007-08-01 |
051006002238 | 2005-10-06 | BIENNIAL STATEMENT | 2005-08-01 |
030728002275 | 2003-07-28 | BIENNIAL STATEMENT | 2003-08-01 |
010731002779 | 2001-07-31 | BIENNIAL STATEMENT | 2001-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State