Search icon

THE LEAFSTORM CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: THE LEAFSTORM CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2001 (24 years ago)
Entity Number: 2597410
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 550-G GRAND STREET, G-11B, NEW YORK, NY, United States, 10002
Principal Address: 550 GRAND STREET G-11B, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMY CHEN DOS Process Agent 550-G GRAND STREET, G-11B, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
AMY LEE CHEN Chief Executive Officer 550 GRAND STREET G-11B, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2015-01-16 2021-01-07 Address 550 GRAND STREET G-11B, G11B, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2014-08-04 2015-01-16 Address 550 GRAND STREET G-11B, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2007-04-03 2014-08-04 Address AMY CHEN, 134 W 95TH STREET / APT G, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2007-04-03 2014-08-04 Address 134 W 95TH STREET / #G, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2007-04-03 2014-08-04 Address 134 W 95TH STREET / #G, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210107061553 2021-01-07 BIENNIAL STATEMENT 2021-01-01
150116006002 2015-01-16 BIENNIAL STATEMENT 2015-01-01
140804002208 2014-08-04 BIENNIAL STATEMENT 2013-01-01
110120003006 2011-01-20 BIENNIAL STATEMENT 2011-01-01
070403002763 2007-04-03 BIENNIAL STATEMENT 2007-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State