Search icon

BROADSTONE CC RALEIGH GREENSBORO, LLC

Company Details

Name: BROADSTONE CC RALEIGH GREENSBORO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Nov 2006 (19 years ago)
Date of dissolution: 15 Jun 2023
Entity Number: 3432808
ZIP code: 12207
County: Monroe
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

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)

Filings

Filing Number Date Filed Type Effective Date
230615004055 2023-06-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-15
221101003326 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201102060109 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101006036 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161116006151 2016-11-16 BIENNIAL STATEMENT 2016-11-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State