Name: | BROXBOURNE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Jul 2005 (20 years ago) |
Date of dissolution: | 24 Jul 2017 |
Entity Number: | 3229668 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-12 | 2015-01-14 | Address | C/OUSA CORPORATE SERVICES INC., 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2011-07-06 | 2013-07-12 | Address | 46 STATE STREET 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2005-07-12 | 2015-01-14 | Address | 46 STATE STREET 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2005-07-12 | 2011-07-06 | Address | 46 STATE STREET 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170724000593 | 2017-07-24 | ARTICLES OF DISSOLUTION | 2017-07-24 |
150810006329 | 2015-08-10 | BIENNIAL STATEMENT | 2015-07-01 |
150114000854 | 2015-01-14 | CERTIFICATE OF CHANGE | 2015-01-14 |
130712006146 | 2013-07-12 | BIENNIAL STATEMENT | 2013-07-01 |
110706002233 | 2011-07-06 | BIENNIAL STATEMENT | 2011-07-01 |
070703002223 | 2007-07-03 | BIENNIAL STATEMENT | 2007-07-01 |
061005000168 | 2006-10-05 | CERTIFICATE OF PUBLICATION | 2006-10-05 |
050712000655 | 2005-07-12 | ARTICLES OF ORGANIZATION | 2005-07-12 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State