Search icon

GOLDLEAF PARTNERS SERVICES, INC.

Branch

Company Details

Name: GOLDLEAF PARTNERS SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 2017 (7 years ago)
Branch of: GOLDLEAF PARTNERS SERVICES, INC., Minnesota (Company Number c32edb84-bad4-e011-a886-001ec94ffe7f)
Entity Number: 5242194
ZIP code: 19025
County: Ontario
Place of Formation: Minnesota
Address: 200 DRYDEN RD E, ATTN: JESSICA ALLEY, dresher, PA, United States, 19025
Principal Address: 200 dryden road, attn: Jessica ALley, dresher, PA, United States, 19025

DOS Process Agent

Name Role Address
JESSICA ALLEY DOS Process Agent 200 DRYDEN RD E, ATTN: JESSICA ALLEY, dresher, PA, United States, 19025

Agent

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

Chief Executive Officer

Name Role Address
TERESA HASSARA Chief Executive Officer 200 DRYDEN ROAD, DRESHER, PA, United States, 19025

History

Start date End date Type Value
2021-10-08 2023-09-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-10-08 2023-09-18 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-02-08 2021-10-08 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2021-02-08 2021-10-08 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2020-02-28 2021-02-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-02-28 2021-02-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-11-29 2020-02-28 Address 8009 34TH AVE S, SUITE 320, BLOOMINGTON, MN, 55425, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230918000972 2023-09-18 BIENNIAL STATEMENT 2021-11-01
211008002252 2021-10-08 CERTIFICATE OF CHANGE BY ENTITY 2021-10-08
210208000037 2021-02-08 CERTIFICATE OF CHANGE 2021-02-08
200228000634 2020-02-28 CERTIFICATE OF CHANGE 2020-02-28
171129000522 2017-11-29 APPLICATION OF AUTHORITY 2017-11-29

Date of last update: 07 Mar 2025

Sources: New York Secretary of State