Name: | BROADTREE HOMES NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Jan 2013 (12 years ago) |
Date of dissolution: | 24 Dec 2020 |
Entity Number: | 4344204 |
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 |
---|---|---|---|
2013-01-10 | 2014-11-20 | Address | 530 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201224000001 | 2020-12-24 | ARTICLES OF DISSOLUTION | 2020-12-24 |
190102061239 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170109007026 | 2017-01-09 | BIENNIAL STATEMENT | 2017-01-01 |
150107006529 | 2015-01-07 | BIENNIAL STATEMENT | 2015-01-01 |
141120001016 | 2014-11-20 | CERTIFICATE OF CHANGE | 2014-11-20 |
130909000747 | 2013-09-09 | CERTIFICATE OF PUBLICATION | 2013-09-09 |
130110000876 | 2013-01-10 | ARTICLES OF ORGANIZATION | 2013-01-10 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State