Name: | BROADSTONE IELC TEXAS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Aug 2009 (15 years ago) |
Date of dissolution: | 15 Jun 2023 |
Entity Number: | 3848697 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 |
---|---|---|---|
2014-11-20 | 2023-06-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-11-20 | 2023-06-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-10-01 | 2014-11-20 | Address | C/O ROBERT TAIT, 530 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2009-08-25 | 2014-10-01 | Address | C/O ROBERT TAIT, 140 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230616000615 | 2023-06-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-15 |
210826000566 | 2021-08-26 | BIENNIAL STATEMENT | 2021-08-26 |
190801060445 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
170801006587 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150804006830 | 2015-08-04 | BIENNIAL STATEMENT | 2015-08-01 |
141120001040 | 2014-11-20 | CERTIFICATE OF CHANGE | 2014-11-20 |
141001006417 | 2014-10-01 | BIENNIAL STATEMENT | 2013-08-01 |
110909002643 | 2011-09-09 | BIENNIAL STATEMENT | 2011-08-01 |
091210000616 | 2009-12-10 | CERTIFICATE OF PUBLICATION | 2009-12-10 |
090825000246 | 2009-08-25 | ARTICLES OF ORGANIZATION | 2009-08-25 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State