Name: | BROADSTONE APLB SARASOTA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Jan 2008 (17 years ago) |
Date of dissolution: | 15 Jun 2023 |
Entity Number: | 3614530 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BROADSTONE APLB SARASOTA, LLC, FLORIDA | M08000000152 | FLORIDA |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-21 | 2023-06-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-11-21 | 2023-06-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-06-26 | 2014-11-21 | Address | 530 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2012-09-18 | 2014-06-26 | Address | 530 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2008-01-08 | 2012-09-18 | Address | C/O ROBERT C. TAIT, 140 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230616000334 | 2023-06-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-15 |
220127003461 | 2022-01-27 | BIENNIAL STATEMENT | 2022-01-27 |
200102060228 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180103007102 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
170117001117 | 2017-01-17 | CERTIFICATE OF AMENDMENT | 2017-01-17 |
160120006220 | 2016-01-20 | BIENNIAL STATEMENT | 2016-01-01 |
141121000669 | 2014-11-21 | CERTIFICATE OF CHANGE | 2014-11-21 |
140626006151 | 2014-06-26 | BIENNIAL STATEMENT | 2014-01-01 |
120918002113 | 2012-09-18 | BIENNIAL STATEMENT | 2012-01-01 |
100315002729 | 2010-03-15 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State