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: | 25 Main St, North Reading, MA, United States, 01864 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TY CORNWALL | Chief Executive Officer | 11 EDGEWOOD TERRACE, NORTH READING, MA, United States, 01864 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | 11 EDGEWOOD TERRACE, NORTH READING, MA, 01864, USA (Type of address: Chief Executive Officer) |
2025-02-04 | 2025-02-04 | Address | 6 FORTUNE DRIVE, BILLERICA, MA, 01821, USA (Type of address: Chief Executive Officer) |
2024-02-14 | 2025-02-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-02-14 | 2025-02-04 | Address | 6 FORTUNE DRIVE, BILLERICA, MA, 01821, USA (Type of address: Chief Executive Officer) |
2024-02-14 | 2025-02-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204002124 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
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 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State