Name: | BROMONT PROPERTY MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 21 Jul 2004 (21 years ago) |
Entity Number: | 3080962 |
County: | Albany |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-26 | 2008-02-25 | Address | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2004-07-21 | 2007-07-26 | Address | 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080225000833 | 2008-02-25 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2008-02-25 |
070726000343 | 2007-07-26 | CERTIFICATE OF CHANGE | 2007-07-26 |
060629002147 | 2006-06-29 | BIENNIAL STATEMENT | 2006-07-01 |
041122000641 | 2004-11-22 | AFFIDAVIT OF PUBLICATION | 2004-11-22 |
041122000645 | 2004-11-22 | AFFIDAVIT OF PUBLICATION | 2004-11-22 |
040721000663 | 2004-07-21 | APPLICATION OF AUTHORITY | 2004-07-21 |
Date of last update: 22 Feb 2025
Sources: New York Secretary of State