Name: | BROADSTONE CFW TEXAS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Feb 2012 (13 years ago) |
Date of dissolution: | 15 Jun 2023 |
Entity Number: | 4206720 |
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 |
---|---|---|---|
2014-11-20 | 2023-06-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-11-20 | 2023-06-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-06-26 | 2014-11-20 | Address | C/O KEVIN BARRY, 140 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2012-02-23 | 2014-06-26 | 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 |
---|---|---|---|
230615004607 | 2023-06-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-15 |
220211001773 | 2022-02-11 | BIENNIAL STATEMENT | 2022-02-11 |
200210060456 | 2020-02-10 | BIENNIAL STATEMENT | 2020-02-01 |
180201007266 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160201006841 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
141120000874 | 2014-11-20 | CERTIFICATE OF CHANGE | 2014-11-20 |
140626006159 | 2014-06-26 | BIENNIAL STATEMENT | 2014-02-01 |
120504001035 | 2012-05-04 | CERTIFICATE OF PUBLICATION | 2012-05-04 |
120223000299 | 2012-02-23 | ARTICLES OF ORGANIZATION | 2012-02-23 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State