BROAD STREET BUILDERS LLC

Name: | BROAD STREET BUILDERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Jan 2008 (17 years ago) |
Date of dissolution: | 07 Sep 2022 |
Entity Number: | 3619837 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 150 MYRTLE AVE, STE 2, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 150 MYRTLE AVE, STE 2, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-12 | 2022-09-08 | Address | 150 MYRTLE AVE, STE 2, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2010-04-22 | 2014-03-12 | Address | 150 MYRTLE AVE STE 2, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2008-01-29 | 2010-04-22 | Address | 325 GOLD STREET, 7TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2008-01-18 | 2008-01-29 | Address | C/O DONALD CAPOCCIA, 2226 FIRST AVENUE, NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220908001344 | 2022-09-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-07 |
140312002422 | 2014-03-12 | BIENNIAL STATEMENT | 2014-01-01 |
100422002591 | 2010-04-22 | BIENNIAL STATEMENT | 2010-01-01 |
080324000802 | 2008-03-24 | CERTIFICATE OF PUBLICATION | 2008-03-24 |
080129000455 | 2008-01-29 | CERTIFICATE OF CHANGE | 2008-01-29 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State