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) |
2023-02-15 | 2025-02-04 | Address | 420 LEXINGTON AVE, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
2023-02-15 | 2023-02-15 | Address | 420 LEXINGTON AVE, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
2023-02-15 | 2023-02-15 | Address | 301 EDGEWATER PLACE, SUITE 405, WAKEFIELD, MA, 01880, USA (Type of address: Chief Executive Officer) |
2021-02-01 | 2023-02-15 | Address | 301 EDGEWATER PLACE, SUITE 405, WAKEFIELD, MA, 01880, USA (Type of address: Chief Executive Officer) |
2019-02-06 | 2023-02-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, 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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2006323 | Other Statutory Actions | 2020-08-11 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BROOKS |
Role | Plaintiff |
Name | CURALEAF, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 5000000 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2021-02-22 |
Termination Date | 2022-03-22 |
Section | 227 |
Status | Terminated |
Parties
Name | ARDITO |
Role | Plaintiff |
Name | CURALEAF, INC. |
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 | 2020-05-22 |
Termination Date | 2020-07-20 |
Section | 1210 |
Sub Section | 1 |
Status | Terminated |
Parties
Name | WILLIAMS |
Role | Plaintiff |
Name | CURALEAF, INC. |
Role | Defendant |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State