Search icon

LEAF FUNDING, INC.

Company Details

Entity Name: LEAF FUNDING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 06 May 2003 (22 years ago)
Date of dissolution: 06 Apr 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Apr 2021 (4 years ago)
Document Number: F03000002276
FEI/EIN Number 571159764
Mail Address: 300 N MAIN STREET, SUITE 402, GREENVILLE, SC, 29601, US
Address: 1845 Walnut Street, 18th Floor, Philadelphia, PA, 19103, US
Place of Formation: DELAWARE

President

Name Role Address
Cohen Jeffrey P President 717 5TH AVENUE, New York, NY, 10022

Secretary

Name Role Address
Weisbaum Shelle Secretary 1845 Walnut Street, Philadelphia, PA, 19103

Director

Name Role Address
BLOMSTROM JEFFREY Director 717 FIFTH AVENUE, NEW YORK, NY, 10022

Treasurer

Name Role Address
ELLIOT THOMAS Treasurer ONE CRESCENT DRIVE, PHILADELPHIA, PA, 19112

Vice President

Name Role Address
Block Lawrence Vice President 717 5th Avenue, 18th Floor, New York, NY, 10022

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08140900276 DOLPHIN CAPITAL CORP. EXPIRED 2008-05-19 2013-12-31 No data 110 S. POPLAR STREET, SUITE 101, WILMINGTON, DE, 19801
G08140900293 DOLPHIN CAPITAL EXPIRED 2008-05-19 2013-12-31 No data 110 S. POPLAR STREET, SUITE 101, WILMINGTON, DE, 19801

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-04-06 No data No data
CHANGE OF MAILING ADDRESS 2021-04-06 1845 Walnut Street, 18th Floor, Philadelphia, PA 19103 No data
REGISTERED AGENT CHANGED 2021-04-06 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 1845 Walnut Street, 18th Floor, Philadelphia, PA 19103 No data
REINSTATEMENT 2004-12-10 No data No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
WITHDRAWAL 2021-04-06
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-10
Reg. Agent Change 2016-11-04
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State