LEAPYEAR TECHNOLOGIES, INC.

Name: | LEAPYEAR TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 2017 (8 years ago) |
Entity Number: | 5193767 |
ZIP code: | 12207 |
County: | Ontario |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 106 E. Babcock Street, Suite 3A, Bozeman, MT, United States, 59715 |
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 |
Name | Role | Address |
---|---|---|
MICHAEL P. SCARPELLI | Chief Executive Officer | 15 WEST 27TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-19 | 2024-03-19 | Address | 15 WEST 27TH STREET, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-03-19 | 2024-03-19 | Address | 9450 SW GEMINI DRIVE, PMB 94035, BEAVERTON, OR, 97008, USA (Type of address: Chief Executive Officer) |
2024-03-19 | 2024-03-19 | Address | 2809 TELEGRAPH AVE., BERKELEY, CA, 94705, USA (Type of address: Chief Executive Officer) |
2023-05-17 | 2024-03-19 | Address | 9450 SW GEMINI DRIVE, PMB 94035, BEAVERTON, OR, 97008, USA (Type of address: Chief Executive Officer) |
2023-05-17 | 2023-05-17 | Address | 2809 TELEGRAPH AVE., BERKELEY, CA, 94705, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240319000912 | 2024-03-19 | BIENNIAL STATEMENT | 2024-03-19 |
230517002384 | 2023-05-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-17 |
210804001339 | 2021-08-04 | BIENNIAL STATEMENT | 2021-08-04 |
SR-113475 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
190806060959 | 2019-08-06 | BIENNIAL STATEMENT | 2019-08-01 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State