Name: | BROADTREE HOMES MINNESOTA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Jul 2013 (12 years ago) |
Date of dissolution: | 22 Dec 2020 |
Entity Number: | 4428601 |
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 MINNESOTA, LLC, MINNESOTA | d6d54b34-19ee-e211-be65-001ec94ffe7f | MINNESOTA |
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 |
---|---|---|---|
2013-07-09 | 2014-11-20 | Address | C/O CHRISTOPHER J CZARNECKI, 530 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201222000006 | 2020-12-22 | ARTICLES OF DISSOLUTION | 2020-12-22 |
190709060183 | 2019-07-09 | BIENNIAL STATEMENT | 2019-07-01 |
170713006102 | 2017-07-13 | BIENNIAL STATEMENT | 2017-07-01 |
150710006265 | 2015-07-10 | BIENNIAL STATEMENT | 2015-07-01 |
141120001046 | 2014-11-20 | CERTIFICATE OF CHANGE | 2014-11-20 |
131202000788 | 2013-12-02 | CERTIFICATE OF PUBLICATION | 2013-12-02 |
130709001070 | 2013-07-09 | ARTICLES OF ORGANIZATION | 2013-07-09 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State