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 |
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) |
2013-12-30 | 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) |
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