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: 25 Main St, North Reading, MA, United States, 01864
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 11 EDGEWOOD TERRACE, NORTH READING, MA, United States, 01864

History

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)

Filings

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