Name: | BROADSTONE BFW MINNESOTA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Dec 2008 (16 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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BROADSTONE BFW MINNESOTA, LLC, MINNESOTA | bf6039d2-92d4-e011-a886-001ec94ffe7f | MINNESOTA |
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) |
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) |
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 |
141229006209 | 2014-12-29 | BIENNIAL STATEMENT | 2014-12-01 |
141121000685 | 2014-11-21 | CERTIFICATE OF CHANGE | 2014-11-21 |
130517002395 | 2013-05-17 | BIENNIAL STATEMENT | 2012-12-01 |
110118002436 | 2011-01-18 | BIENNIAL STATEMENT | 2010-12-01 |
090303000709 | 2009-03-03 | CERTIFICATE OF PUBLICATION | 2009-03-03 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State