Name: | NEW LEAF PAPER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 2009 (16 years ago) |
Entity Number: | 3761722 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 116 NEW MONTGOMERY ST, STE 830, SAN FRANCISCO, CA, United States, 94105 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JEFFREY MENDELSOHN | Chief Executive Officer | 116 NEW MONTGOMERY ST, STE 830, SAN FRANCISCO, CA, United States, 94105 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-09 | 2013-02-05 | Address | 116 NEW MONTGOMERY ST, STE 830, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer) |
2009-01-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-01-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-51431 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-51432 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130205002224 | 2013-02-05 | BIENNIAL STATEMENT | 2013-01-01 |
110209003353 | 2011-02-09 | BIENNIAL STATEMENT | 2011-01-01 |
090112000203 | 2009-01-12 | APPLICATION OF AUTHORITY | 2009-01-12 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State