Name: | BROADTREE HOMES FLORIDA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Dec 2012 (12 years ago) |
Date of dissolution: | 22 Dec 2020 |
Entity Number: | 4335688 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BROADTREE HOMES FLORIDA, LLC, FLORIDA | M13000000277 | FLORIDA |
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 |
---|---|---|---|
2012-12-20 | 2014-11-20 | Address | C/O THOMAS J. ROGERS, 530 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201222000229 | 2020-12-22 | ARTICLES OF DISSOLUTION | 2020-12-22 |
201221060376 | 2020-12-21 | BIENNIAL STATEMENT | 2020-12-01 |
181203006453 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201007388 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141229006234 | 2014-12-29 | BIENNIAL STATEMENT | 2014-12-01 |
141120001034 | 2014-11-20 | CERTIFICATE OF CHANGE | 2014-11-20 |
130909000974 | 2013-09-09 | CERTIFICATE OF PUBLICATION | 2013-09-09 |
121220000159 | 2012-12-20 | ARTICLES OF ORGANIZATION | 2012-12-20 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State