Name: | LEAFFILTER NORTH OF NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Sep 2016 (8 years ago) |
Entity Number: | 5016847 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Ohio |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-14 | 2024-09-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-12-14 | 2024-09-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-09-30 | 2016-12-14 | Address | 111 EIGHTH AVENUE, NY, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903000129 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220927002419 | 2022-09-27 | BIENNIAL STATEMENT | 2022-09-01 |
200901061741 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180905006649 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
170313000662 | 2017-03-13 | CERTIFICATE OF PUBLICATION | 2017-03-13 |
161214000390 | 2016-12-14 | CERTIFICATE OF CHANGE | 2016-12-14 |
160930000213 | 2016-09-30 | APPLICATION OF AUTHORITY | 2016-09-30 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State