Name: | BUCKHEAD BROKERAGE GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 18 Jan 2012 (13 years ago) |
Entity Number: | 4190267 |
ZIP code: | 12210 |
County: | Albany |
Place of Formation: | Georgia |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
PARACORP INCORPORATED | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-17 | 2025-03-19 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2025-03-17 | 2025-03-19 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2014-12-30 | 2025-03-17 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2014-12-30 | 2025-03-17 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2012-08-21 | 2014-12-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-01-18 | 2012-08-21 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319000335 | 2025-03-18 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-03-18 |
250317001045 | 2025-03-13 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2025-03-13 |
180104006303 | 2018-01-04 | BIENNIAL STATEMENT | 2018-01-01 |
160107006695 | 2016-01-07 | BIENNIAL STATEMENT | 2016-01-01 |
141230000285 | 2014-12-30 | CERTIFICATE OF CHANGE | 2014-12-30 |
140204006154 | 2014-02-04 | BIENNIAL STATEMENT | 2014-01-01 |
120821001216 | 2012-08-21 | CERTIFICATE OF CHANGE | 2012-08-21 |
120118001008 | 2012-01-18 | APPLICATION OF AUTHORITY | 2012-01-18 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State