NEW LEAF ASSOCIATES, INC.

Name: | NEW LEAF ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 2000 (25 years ago) |
Date of dissolution: | 03 Apr 2024 |
Entity Number: | 2467648 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 295 HOOK PLACE, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMY CHRISTIAN | DOS Process Agent | 295 HOOK PLACE, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
AMY CHRISTIAN | Chief Executive Officer | 295 HOOK PLACE, ITHACA, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-17 | 2024-04-17 | Address | 295 HOOK PLACE, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
2010-03-17 | 2024-04-17 | Address | 295 HOOK PLACE, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2008-01-29 | 2010-03-17 | Address | 295 HOOK PL, ITHACA, NY, 14850, 3120, USA (Type of address: Service of Process) |
2002-04-11 | 2010-03-17 | Address | 295 HOOK PLACE, ITHACA, NY, 14850, 3120, USA (Type of address: Principal Executive Office) |
2002-04-11 | 2010-03-17 | Address | 295 HOOK PLACE, ITHACA, NY, 14850, 3120, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240417002855 | 2024-04-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-03 |
140317002241 | 2014-03-17 | BIENNIAL STATEMENT | 2014-01-01 |
120203002180 | 2012-02-03 | BIENNIAL STATEMENT | 2012-01-01 |
100317002128 | 2010-03-17 | BIENNIAL STATEMENT | 2010-01-01 |
080129002590 | 2008-01-29 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State