Search icon

BROADSTONE CC THEODORE AUGUSTA, LLC

Headquarter

Company Details

Name: BROADSTONE CC THEODORE AUGUSTA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Nov 2006 (18 years ago)
Date of dissolution: 15 Jun 2023
Entity Number: 3432691
ZIP code: 12207
County: Monroe
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of BROADSTONE CC THEODORE AUGUSTA, LLC, Alabama 000-611-677 Alabama

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2015-03-05 2023-06-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-03-05 2023-06-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-11-05 2015-03-05 Address CORPORATION SERVICE COMPANY, 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2012-11-26 2014-11-05 Address C/O KEVIN BARRY, 530 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2011-01-18 2012-11-26 Address C/O KEVIN BARRY, 140 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2006-11-02 2011-01-18 Address C/O ROBERT TAIT, 140 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230615004150 2023-06-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-15
221101003375 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201102060135 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101006061 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161116006156 2016-11-16 BIENNIAL STATEMENT 2016-11-01
150305000574 2015-03-05 CERTIFICATE OF CHANGE 2015-03-05
141105006670 2014-11-05 BIENNIAL STATEMENT 2014-11-01
121126006048 2012-11-26 BIENNIAL STATEMENT 2012-11-01
110118002430 2011-01-18 BIENNIAL STATEMENT 2010-11-01
081112002494 2008-11-12 BIENNIAL STATEMENT 2008-11-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State