BROOKLEA FARM LLC

Name: | BROOKLEA FARM LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Jan 2009 (16 years ago) |
Date of dissolution: | 13 Aug 2024 |
Entity Number: | 3759893 |
ZIP code: | 14604 |
County: | Steuben |
Place of Formation: | New York |
Address: | 510 clinton sq., suite 505, ROCHESTER, NY, United States, 14604 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 510 clinton sq., suite 505, ROCHESTER, NY, United States, 14604 |
Name | Role | Address |
---|---|---|
lombardo law pllc | Agent | 510 clinton sq., suite 505, ROCHESTER, NY, 14604 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-28 | 2024-08-13 | Address | 510 clinton sq., suite 505, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2023-06-28 | 2024-08-13 | Address | 510 clinton sq., suite 505, ROCHESTER, NY, 14604, USA (Type of address: Registered Agent) |
2023-04-04 | 2023-06-28 | Address | 7670 state route 415, BATH, NY, 14810, USA (Type of address: Service of Process) |
2023-04-04 | 2023-06-28 | Address | 7670 state route 415, BATH, NY, 14810, USA (Type of address: Registered Agent) |
2023-01-05 | 2023-04-04 | Address | 448 EAST AVE, HILTON, NY, 14468, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240813001805 | 2024-08-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-13 |
230628004034 | 2023-06-26 | CERTIFICATE OF AMENDMENT | 2023-06-26 |
230404002007 | 2023-04-04 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-04 |
230105001493 | 2023-01-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-05 |
220226000072 | 2022-02-26 | BIENNIAL STATEMENT | 2022-02-26 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State