Search icon

BROADSTONE APLB VIRGINIA, LLC

Company Details

Name: BROADSTONE APLB VIRGINIA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Apr 2013 (12 years ago)
Date of dissolution: 15 Jun 2023
Entity Number: 4384242
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
2023-04-25 2023-06-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-04-25 2023-06-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2014-11-21 2023-04-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-11-21 2023-04-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-04-05 2014-11-21 Address C/O CHRIS CZARNECKI, 530 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230615004612 2023-06-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-15
230425003923 2023-04-25 BIENNIAL STATEMENT 2023-04-01
210408060643 2021-04-08 BIENNIAL STATEMENT 2021-04-01
190405060467 2019-04-05 BIENNIAL STATEMENT 2019-04-01
170414006095 2017-04-14 BIENNIAL STATEMENT 2017-04-01
150416006219 2015-04-16 BIENNIAL STATEMENT 2015-04-01
141121000673 2014-11-21 CERTIFICATE OF CHANGE 2014-11-21
130712001078 2013-07-12 CERTIFICATE OF PUBLICATION 2013-07-12
130405000364 2013-04-05 ARTICLES OF ORGANIZATION 2013-04-05

Date of last update: 19 Feb 2025

Sources: New York Secretary of State