Search icon

BROADSTONE AFD GEORGIA, LLC

Company Details

Name: BROADSTONE AFD GEORGIA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Dec 2009 (15 years ago)
Date of dissolution: 15 Jun 2023
Entity Number: 3890962
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

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)
2013-12-30 2014-11-21 Address C/O KEVIN BARRY, 530 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2009-12-21 2013-12-30 Address C/O ROBERT TAIT, 140 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230616000576 2023-06-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-15
211215002610 2021-12-15 BIENNIAL STATEMENT 2021-12-15
191202060098 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171214006296 2017-12-14 BIENNIAL STATEMENT 2017-12-01
151202006698 2015-12-02 BIENNIAL STATEMENT 2015-12-01
141121000645 2014-11-21 CERTIFICATE OF CHANGE 2014-11-21
131230006039 2013-12-30 BIENNIAL STATEMENT 2013-12-01
100504000242 2010-05-04 CERTIFICATE OF PUBLICATION 2010-05-04
091221000289 2009-12-21 ARTICLES OF ORGANIZATION 2009-12-21

Date of last update: 03 Feb 2025

Sources: New York Secretary of State