Name: | BROAD BROOK REALTY, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Dec 2009 (15 years ago) |
Date of dissolution: | 21 Dec 2023 |
Entity Number: | 3886374 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 420 fifth avenue, 5th floor, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 420 fifth avenue, 5th floor, NEW YORK, NY, United States, 10018 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-08 | 2023-12-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231222000300 | 2023-12-21 | SURRENDER OF AUTHORITY | 2023-12-21 |
211206000703 | 2021-12-06 | BIENNIAL STATEMENT | 2021-12-06 |
191205060720 | 2019-12-05 | BIENNIAL STATEMENT | 2019-12-01 |
171226006042 | 2017-12-26 | BIENNIAL STATEMENT | 2017-12-01 |
151202006466 | 2015-12-02 | BIENNIAL STATEMENT | 2015-12-01 |
140115002408 | 2014-01-15 | BIENNIAL STATEMENT | 2013-12-01 |
120117002028 | 2012-01-17 | BIENNIAL STATEMENT | 2011-12-01 |
100211000369 | 2010-02-11 | CERTIFICATE OF PUBLICATION | 2010-02-11 |
091208000014 | 2009-12-08 | APPLICATION OF AUTHORITY | 2009-12-08 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State