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 |
Name | Role | Address |
---|---|---|
JESSICA ALLEY | DOS Process Agent | 200 DRYDEN RD E, ATTN: JESSICA ALLEY, dresher, PA, United States, 19025 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
TERESA HASSARA | Chief Executive Officer | 200 DRYDEN ROAD, DRESHER, PA, United States, 19025 |
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) |
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