Name: | BROXBURN VENTURES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Jan 2007 (18 years ago) |
Date of dissolution: | 30 Aug 2012 |
Entity Number: | 3460575 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES, INC. | Agent | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-01 | 2011-01-11 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2007-01-10 | 2008-07-01 | Address | 101 MAIN STREET SUITE ONE, TAPPAN, NY, 10983, USA (Type of address: Registered Agent) |
2007-01-10 | 2008-07-01 | Address | 101 MAIN STREET SUITE ONE, TAPPAN, NY, 10983, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120830000528 | 2012-08-30 | ARTICLES OF DISSOLUTION | 2012-08-30 |
110111002559 | 2011-01-11 | BIENNIAL STATEMENT | 2011-01-01 |
090220002248 | 2009-02-20 | BIENNIAL STATEMENT | 2009-01-01 |
090129000646 | 2009-01-29 | CERTIFICATE OF PUBLICATION | 2009-01-29 |
080701000311 | 2008-07-01 | CERTIFICATE OF CHANGE | 2008-07-01 |
070110000850 | 2007-01-10 | ARTICLES OF ORGANIZATION | 2007-01-10 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State