Search icon

CURALEAF, INC.

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BORIS JORDAN Chief Executive Officer 290 HARBOR DRIVE, STAMFORD, CT, United States, 06902

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2006323 Other Statutory Actions 2020-08-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-08-11
Termination Date 2021-01-21
Date Issue Joined 2020-12-28
Pretrial Conference Date 2020-11-29
Section 0227
Sub Section B3
Status Terminated

Parties

Name BROOKS
Role Plaintiff
Name CURALEAF, INC.
Role Defendant
2100958 Telephone Consumer Protection Act 2021-02-22 voluntarily
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
2003969 Americans with Disabilities Act - Other 2020-05-22 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 2020-05-22
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