FIG LEAF SOLUTIONS CORP.

Name: | FIG LEAF SOLUTIONS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 2008 (17 years ago) |
Date of dissolution: | 28 Feb 2024 |
Entity Number: | 3752976 |
ZIP code: | 13212 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 111 BOYSEN ROAD, NORTH SYRACUSE, NY, United States, 13212 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 BOYSEN ROAD, NORTH SYRACUSE, NY, United States, 13212 |
Name | Role | Address |
---|---|---|
CHRISTINE HOWARD | Chief Executive Officer | 111 BOYSEN ROAD, NORTH SYRACUSE, NY, United States, 13212 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-13 | 2024-03-13 | Address | 111 BOYSEN ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer) |
2024-03-13 | 2024-03-13 | Address | PO BOX 2214, SYRACUSE, NY, 13220, USA (Type of address: Chief Executive Officer) |
2024-01-13 | 2024-01-13 | Address | PO BOX 2214, SYRACUSE, NY, 13220, USA (Type of address: Chief Executive Officer) |
2024-01-13 | 2024-03-13 | Address | 111 BOYSEN ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer) |
2024-01-13 | 2024-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240313000259 | 2024-02-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-02-28 |
240113000231 | 2024-01-13 | BIENNIAL STATEMENT | 2024-01-13 |
210311060327 | 2021-03-11 | BIENNIAL STATEMENT | 2020-12-01 |
190411061017 | 2019-04-11 | BIENNIAL STATEMENT | 2018-12-01 |
141202007346 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State