Search icon

WHITE LEAF GROUP, LLC

Company Details

Name: WHITE LEAF GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Oct 1999 (25 years ago)
Entity Number: 2432498
ZIP code: 10021
County: New York
Place of Formation: New York
Address: c/o brown, 733 park ave 9fl, NEW YORK, NY, United States, 10021

Agent

Name Role Address
ANDREA BROWN Agent 733 park ave, 9fl, NEW YORK, NY, 10021

DOS Process Agent

Name Role Address
the llc DOS Process Agent c/o brown, 733 park ave 9fl, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2023-10-01 2025-03-05 Address 8 EAST 67 ST., NEW YORK, NY, 10065, USA (Type of address: Registered Agent)
2023-10-01 2025-03-05 Address C/O Andrea BROWN, 8 EAST 67 ST., NYC, NY, 10065, USA (Type of address: Service of Process)
2020-12-09 2023-10-01 Address 8 EAST 67 ST., NEW YORK, NY, 10065, USA (Type of address: Registered Agent)
2020-12-09 2023-10-01 Address C/O BROWN, 8 EAST 67 ST., NYC, NY, 10065, USA (Type of address: Service of Process)
2003-10-02 2020-12-09 Address 110 EAST 30TH ST, 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1999-10-25 2003-10-02 Address 575 LEXINGTON AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305003999 2025-02-26 CERTIFICATE OF CHANGE BY ENTITY 2025-02-26
231001000632 2023-10-01 BIENNIAL STATEMENT 2023-10-01
211005000907 2021-10-05 BIENNIAL STATEMENT 2021-10-05
201209000971 2020-12-09 CERTIFICATE OF CHANGE 2020-12-09
191002060671 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171004007359 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151007006405 2015-10-07 BIENNIAL STATEMENT 2015-10-01
131010006736 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111018003379 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091008002318 2009-10-08 BIENNIAL STATEMENT 2009-10-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State