Search icon

BROADSTONE FMFP TEXAS, LLC

Company Details

Name: BROADSTONE FMFP TEXAS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Apr 2010 (15 years ago)
Date of dissolution: 15 Jun 2023
Entity Number: 3940324
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)
2012-11-29 2014-11-21 Address C/O KEVIN BARRY, 530 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2010-04-22 2012-11-29 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
230616000483 2023-06-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-15
220818003069 2022-08-18 BIENNIAL STATEMENT 2022-04-01
200401060088 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180405006466 2018-04-05 BIENNIAL STATEMENT 2018-04-01
160420006161 2016-04-20 BIENNIAL STATEMENT 2016-04-01
141121000551 2014-11-21 CERTIFICATE OF CHANGE 2014-11-21
140626006185 2014-06-26 BIENNIAL STATEMENT 2014-04-01
121129006178 2012-11-29 BIENNIAL STATEMENT 2012-04-01
100729000771 2010-07-29 CERTIFICATE OF PUBLICATION 2010-07-29
100422000592 2010-04-22 ARTICLES OF ORGANIZATION 2010-04-22

Date of last update: 03 Feb 2025

Sources: New York Secretary of State