Name: | NEW LEAF TREE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 2010 (14 years ago) |
Entity Number: | 4036079 |
ZIP code: | 12534 |
County: | Columbia |
Place of Formation: | New York |
Address: | 652 NY 9H, Hudson, NY, United States, 12534 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN K. FRIEDMAN ESQ. | Agent | 230 WARREN ST., 3RD FLOOR, HUDSON, NY, 12534 |
Name | Role | Address |
---|---|---|
NEW LEAF TREE SERVICES, INC. | DOS Process Agent | 652 NY 9H, Hudson, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
CALEB WHITE | Chief Executive Officer | 652 NY 9H, HUDSON, NY, United States, 12534 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
18486 | 2023-06-13 | 2026-06-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-13 | 2025-01-13 | Address | PO BOX 291, CHATHAM, NY, 12037, USA (Type of address: Chief Executive Officer) |
2020-12-01 | 2025-01-13 | Address | PO BOX 291, CHATHAM, NY, 12037, USA (Type of address: Chief Executive Officer) |
2019-04-22 | 2025-01-13 | Address | PO BOX 291, CHATHAM, NY, 12037, USA (Type of address: Service of Process) |
2019-04-22 | 2025-01-13 | Address | 230 WARREN ST., 3RD FLOOR, HUDSON, NY, 12534, USA (Type of address: Registered Agent) |
2013-05-22 | 2019-04-22 | Address | 158 HUDSON AVE, CHATHAM, NY, 12037, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113003415 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
221202003050 | 2022-12-02 | BIENNIAL STATEMENT | 2022-12-01 |
201201061949 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
190422000641 | 2019-04-22 | CERTIFICATE OF CHANGE | 2019-04-22 |
161219006056 | 2016-12-19 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State