Name: | BROAD MARK BUILDERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Nov 2013 (11 years ago) |
Entity Number: | 4489916 |
ZIP code: | 12207 |
County: | Westchester |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-06 | 2024-08-28 | Address | 1865 PALMER AVENUE, 2ND FLOOR, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2019-11-21 | 2024-08-06 | Address | 1865 PALMER AVENUE, 2ND FLOOR, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2015-11-17 | 2019-11-21 | Address | 1865 PALMER AVENUE, SUITE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2013-11-20 | 2015-11-17 | Address | 1865 PALMER AVENUE, SUITE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240828002630 | 2024-08-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-27 |
240806001756 | 2024-08-06 | BIENNIAL STATEMENT | 2024-08-06 |
191121060252 | 2019-11-21 | BIENNIAL STATEMENT | 2019-11-01 |
171128006185 | 2017-11-28 | BIENNIAL STATEMENT | 2017-11-01 |
151117006099 | 2015-11-17 | BIENNIAL STATEMENT | 2015-11-01 |
140129000020 | 2014-01-29 | CERTIFICATE OF PUBLICATION | 2014-01-29 |
131120010047 | 2013-11-20 | ARTICLES OF ORGANIZATION | 2013-11-20 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State