Search icon

GOLDLEAF FINANCIAL SOLUTIONS, INC.

Company Details

Name: GOLDLEAF FINANCIAL SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2003 (21 years ago)
Entity Number: 2987208
ZIP code: 90017
County: Albany
Place of Formation: Tennessee
Address: 1001 WILSHIRE BOULEVARD, 1073, Los Angeles, CA, United States, 90017
Principal Address: 16 Madison Square West, 12 Floor, New York, NY, United States, 10010

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
FLEXIBLE GROWTH & INCOME FUND CO LLC DOS Process Agent 1001 WILSHIRE BOULEVARD, 1073, Los Angeles, CA, United States, 90017

Chief Executive Officer

Name Role Address
EDDIE NORWARD JR Chief Executive Officer 16 MADISON SQUARE WEST, 12 FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-12-01 2024-12-01 Address PO BOX 807, MONETT, MO, 65708, 8215, USA (Type of address: Chief Executive Officer)
2024-12-01 2024-12-01 Address 16 MADISON SQUARE WEST, 12 FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-12-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-12-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-09-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241201007407 2024-12-01 BIENNIAL STATEMENT 2024-12-01
SR-89101 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-89102 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131213006151 2013-12-13 BIENNIAL STATEMENT 2013-12-01
120924000449 2012-09-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State