Search icon

BROADLEAF SERVICES, INC.

Company Details

Name: BROADLEAF SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2006 (19 years ago)
Entity Number: 3299409
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 6 FORTUNE DRIVE, BILLERICA, MA, United States, 01821
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
TY CORNWALL Chief Executive Officer 6 FORTUNE DRIVE, BILLERICA, MA, United States, 01821

History

Start date End date Type Value
2016-12-21 2024-02-14 Address 6 FORTUNE DRIVE, BILLERICA, MA, 01821, USA (Type of address: Chief Executive Officer)
2016-02-12 2016-12-21 Address 6 FORTUNE DRIVE, BILLERICA, MA, 01821, USA (Type of address: Principal Executive Office)
2016-02-12 2016-12-21 Address 6 FORTUNE DRIVE, BILLERICA, MA, 01821, USA (Type of address: Chief Executive Officer)
2016-02-12 2024-02-14 Address 6 FORTUNE DRIVE, BILLERICA, MA, 01821, USA (Type of address: Service of Process)
2010-03-30 2016-02-12 Address 10 MALL RD, STE 210, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer)
2010-03-30 2016-02-12 Address 10 MALL RD, STE 210, BURLINGTON, MA, 01803, USA (Type of address: Principal Executive Office)
2010-03-08 2016-02-12 Address 10 MALL ROAD - SUITE 210, BURLINGTON, MA, 01803, USA (Type of address: Service of Process)
2010-01-26 2010-03-30 Address 24 RAY AVE, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer)
2008-01-02 2010-03-30 Address 24 RAY AVE, BURLINGTON, MA, 01803, USA (Type of address: Principal Executive Office)
2008-01-02 2010-01-26 Address 24 RAY AVE, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240214003618 2024-02-14 CERTIFICATE OF CHANGE BY ENTITY 2024-02-14
161221002008 2016-12-21 AMENDMENT TO BIENNIAL STATEMENT 2016-01-01
160212006119 2016-02-12 BIENNIAL STATEMENT 2016-01-01
140227002117 2014-02-27 BIENNIAL STATEMENT 2014-01-01
120124002583 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100330002344 2010-03-30 AMENDMENT TO BIENNIAL STATEMENT 2010-01-01
100308000971 2010-03-08 CERTIFICATE OF CHANGE 2010-03-08
100126002959 2010-01-26 BIENNIAL STATEMENT 2010-01-01
080102002258 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060103000151 2006-01-03 APPLICATION OF AUTHORITY 2006-01-03

Date of last update: 18 Jan 2025

Sources: New York Secretary of State