Search icon

BROADSTONE BFW MINNESOTA, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BROADSTONE BFW MINNESOTA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Dec 2008 (17 years ago)
Date of dissolution: 15 Jun 2023
Entity Number: 3748592
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

Links between entities

Type:
Headquarter of
Company Number:
bf6039d2-92d4-e011-a886-001ec94ffe7f
State:
MINNESOTA

History

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)
2013-05-17 2014-11-21 Address C/O CHRISTOPHER CZARNECKI, 530 CLINTON SQUREE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2011-01-18 2013-05-17 Address C/O KEVIN BARRY, 140 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2008-12-02 2011-01-18 Address C/O ROBERT C. TAIT, 140 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230616000562 2023-06-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-15
221201004195 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201201060139 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203006321 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201007145 2016-12-01 BIENNIAL STATEMENT 2016-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State