Name: | BROADTREE HOMES NORTH CAROLINA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Dec 2013 (11 years ago) |
Date of dissolution: | 22 Dec 2020 |
Entity Number: | 4504213 |
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 |
---|---|---|---|
2013-12-20 | 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 |
---|---|---|---|
201222000004 | 2020-12-22 | ARTICLES OF DISSOLUTION | 2020-12-22 |
191202060553 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171214006282 | 2017-12-14 | BIENNIAL STATEMENT | 2017-12-01 |
151202006696 | 2015-12-02 | BIENNIAL STATEMENT | 2015-12-01 |
141120001031 | 2014-11-20 | CERTIFICATE OF CHANGE | 2014-11-20 |
140324000458 | 2014-03-24 | CERTIFICATE OF PUBLICATION | 2014-03-24 |
131220010191 | 2013-12-20 | ARTICLES OF ORGANIZATION | 2013-12-20 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State