SEED LEAF INC.
Headquarter
Name: | SEED LEAF INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 2020 (5 years ago) |
Entity Number: | 5824719 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Principal Address: | 9 E 40th St Fl 11, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
BRIAN PIZZITOLA | Chief Executive Officer | 9 E 40TH ST FL 11, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-24 | 2024-10-24 | Address | 85 BROAD ST FL 17 C/O WEWORK, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2024-10-24 | 2024-10-24 | Address | 9 E 40TH ST FL 11, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-01-11 | 2024-10-24 | Address | 85 BROAD ST FL 17 C/O WEWORK, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2024-01-11 | 2024-10-24 | Address | 85 broad st, fl 17, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2023-12-21 | 2024-01-11 | Address | 1830 Colonial Village Ln, 5TH FLOOR, Lancaster, PA, 17601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241024000789 | 2024-10-24 | BIENNIAL STATEMENT | 2024-10-24 |
240111000199 | 2024-01-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-09 |
231221000648 | 2023-12-21 | BIENNIAL STATEMENT | 2023-12-21 |
200831000283 | 2020-08-31 | APPLICATION OF AUTHORITY | 2020-08-31 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State