LEAFGUARD HOLDINGS, INC.

Name: | LEAFGUARD HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 2016 (9 years ago) |
Entity Number: | 4983573 |
ZIP code: | 78735 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 99 WASHINGTON AVENUE, SUITE 700, AUSTIN, TX, United States, 78735 |
Principal Address: | 121 SOUTH MAIN STREET, EAST BRUNSWICK, IN, United States, 08816 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, AUSTIN, TX, United States, 78735 |
Name | Role | Address |
---|---|---|
MICAHEL HOY OF GREAT DAY IMPROVEMENTS LLC CEO | Chief Executive Officer | ONE TOWER CENTER BLVD., FLOOR 19, EAST BRUNSWICK, IN, United States, 08816 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE,, SUITE 700, ALBANY, NY, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-09 | 2024-08-09 | Address | ONE TOWER CENTER BLVD., EAST BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer) |
2024-08-09 | 2024-08-09 | Address | ONE TOWER CENTER BLVD., FLOOR 19, EAST BRUNSWICK, IN, 08816, USA (Type of address: Chief Executive Officer) |
2024-08-09 | 2024-08-09 | Address | 1200 AMBOY AVE, PERTH AMBOY, NJ, 08861, USA (Type of address: Chief Executive Officer) |
2024-07-25 | 2024-07-25 | Address | 1200 AMBOY AVE, PERTH AMBOY, NJ, 08861, USA (Type of address: Chief Executive Officer) |
2024-07-25 | 2024-08-09 | Address | ONE TOWER CENTER BLVD., EAST BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240809001017 | 2024-08-01 | CERTIFICATE OF CHANGE BY AGENT | 2024-08-01 |
240725002753 | 2024-07-25 | BIENNIAL STATEMENT | 2024-07-25 |
220714000663 | 2022-07-14 | BIENNIAL STATEMENT | 2022-07-01 |
210426000556 | 2021-04-26 | CERTIFICATE OF CHANGE | 2021-04-26 |
200713060583 | 2020-07-13 | BIENNIAL STATEMENT | 2020-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2452892 | PROCESSING | INVOICED | 2016-09-19 | 25 | License Processing Fee |
2452893 | DCA-SUS | CREDITED | 2016-09-19 | 25 | Suspense Account |
2398681 | LICENSE | CREDITED | 2016-08-15 | 50 | Home Improvement Contractor License Fee |
2398680 | TRUSTFUNDHIC | INVOICED | 2016-08-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2398679 | FINGERPRINT | INVOICED | 2016-08-15 | 75 | Fingerprint Fee |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State