Name: | LEAP YEAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Feb 2016 (9 years ago) |
Entity Number: | 4903692 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 200 PARK AVE SOUTH, 8FL, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL HALL | Chief Executive Officer | 200 PARK AVE SOUTH, 8FL, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
AGS | DOS Process Agent | 200 PARK AVE SOUTH, 8FL, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | 200 PARK AVE SOUTH, 8FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2021-04-07 | 2024-10-02 | Address | 200 PARK AVE SOUTH, 8FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2021-04-07 | 2024-10-02 | Address | 200 PARK AVE SOUTH, 8FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2016-02-29 | 2021-04-07 | Address | 200 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2016-02-29 | 2024-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002005529 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
210407060987 | 2021-04-07 | BIENNIAL STATEMENT | 2020-02-01 |
160229000230 | 2016-02-29 | CERTIFICATE OF INCORPORATION | 2016-03-01 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State