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 |
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 | 6 FORTUNE DRIVE, BILLERICA, MA, United States, 01821 |
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) |
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