Search icon

BROWNDALE PROPERTIES, LLC

Company Details

Name: BROWNDALE PROPERTIES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Dec 1996 (28 years ago)
Date of dissolution: 10 Mar 2021
Entity Number: 2092666
ZIP code: 55441
County: New York
Place of Formation: Delaware
Address: 13801 INDUSTRIAL PARK BLVD, PLYMOUTH, MN, United States, 55441

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 13801 INDUSTRIAL PARK BLVD, PLYMOUTH, MN, United States, 55441

History

Start date End date Type Value
2020-12-16 2021-03-10 Address 13801 INDUSTRIAL PARK BLVD, PLYMOUTH, MN, 55441, USA (Type of address: Service of Process)
2015-01-06 2020-12-16 Address 4350 BAKER ROAD, SUITE 350, MINNETONKA, MN, 55343, USA (Type of address: Service of Process)
2014-12-02 2015-01-06 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, ALBANY, NY, 12231, USA (Type of address: Service of Process)
2012-08-24 2015-01-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-10 2014-12-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210310000139 2021-03-10 SURRENDER OF AUTHORITY 2021-03-10
201216060445 2020-12-16 BIENNIAL STATEMENT 2020-12-01
181219006250 2018-12-19 BIENNIAL STATEMENT 2018-12-01
161207006467 2016-12-07 BIENNIAL STATEMENT 2016-12-01
150106000118 2015-01-06 CERTIFICATE OF CHANGE 2015-01-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State