CURALEAF, INC.

Name: | CURALEAF, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 2019 (6 years ago) |
Entity Number: | 5489363 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 290 Harbor Drive, Stamford, CT, United States, 06902 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BORIS JORDAN | Chief Executive Officer | 290 HARBOR DRIVE, STAMFORD, CT, United States, 06902 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | 290 HARBOR DRIVE, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2025-02-04 | 2025-02-04 | Address | 420 LEXINGTON AVE, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
2025-02-04 | 2025-02-04 | Address | 301 EDGEWATER PLACE, SUITE 405, WAKEFIELD, MA, 01880, USA (Type of address: Chief Executive Officer) |
2023-02-15 | 2025-02-04 | Address | 301 EDGEWATER PLACE, SUITE 405, WAKEFIELD, MA, 01880, USA (Type of address: Chief Executive Officer) |
2023-02-15 | 2025-02-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204002315 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
230215001198 | 2023-02-15 | BIENNIAL STATEMENT | 2023-02-01 |
210201061931 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190206000310 | 2019-02-06 | APPLICATION OF AUTHORITY | 2019-02-06 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State