Search icon

LEAFLY HOLDINGS, INC.

Company Details

Name: LEAFLY HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2018 (7 years ago)
Entity Number: 5323081
ZIP code: 10005
County: New York
Place of Formation: Washington
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
LEAFLY HOLDINGS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL BLUE Chief Executive Officer 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-05-14 2020-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-11-23 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-11-23 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-04-16 2018-11-23 Address 71 COLUMBIA STREET, SUITE 200, ATTN: LEGAL DEPARTMENT, SEATTLE, WA, 98104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220428000556 2022-04-28 BIENNIAL STATEMENT 2022-04-01
200401061465 2020-04-01 BIENNIAL STATEMENT 2020-04-01
SR-109730 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
SR-109731 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
181123000096 2018-11-23 CERTIFICATE OF CHANGE 2018-11-23
180416000341 2018-04-16 APPLICATION OF AUTHORITY 2018-04-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2004423 Americans with Disabilities Act - Other 2020-06-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-06-10
Termination Date 2020-08-05
Section 1331
Status Terminated

Parties

Name CRUZ
Role Plaintiff
Name LEAFLY HOLDINGS, INC.
Role Defendant
2301273 Other Civil Rights 2023-10-11 lack of jurisdiction
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-10-11
Termination Date 2023-10-25
Section 1983
Sub Section CV
Status Terminated

Parties

Name LEAFLY HOLDINGS, INC.
Role Plaintiff
Name NEW YORK STATE OFFICE O,
Role Defendant
2306243 Copyright 2023-07-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-07-19
Termination Date 2023-09-21
Section 0101
Status Terminated

Parties

Name MONROE
Role Plaintiff
Name LEAFLY HOLDINGS, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State