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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 13801 INDUSTRIAL PARK BLVD, PLYMOUTH, MN, United States, 55441 |
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) |
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