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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LEAFLY HOLDINGS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL BLUE | Chief Executive Officer | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2004423 | Americans with Disabilities Act - Other | 2020-06-10 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | CRUZ |
Role | Plaintiff |
Name | LEAFLY HOLDINGS, INC. |
Role | Defendant |
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 |
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