Search icon

NEW LEAF ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
AMY CHRISTIAN DOS Process Agent 295 HOOK PLACE, ITHACA, NY, United States, 14850

Chief Executive Officer

Name Role Address
AMY CHRISTIAN Chief Executive Officer 295 HOOK PLACE, ITHACA, NY, United States, 14850

Unique Entity ID

CAGE Code:
553M8
UEI Expiration Date:
2016-07-05

Business Information

Doing Business As:
NEW LEAF
Activation Date:
2015-07-06
Initial Registration Date:
2008-07-18

Commercial and government entity program

CAGE number:
553M8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11

Contact Information

POC:
AMY S. CHRISTIAN
Corporate URL:
http://www.newleafnet.com

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State