Name: | BROADSTONE GC KENTUCKY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Feb 2014 (11 years ago) |
Date of dissolution: | 15 Jun 2023 |
Entity Number: | 4527852 |
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 | BROADSTONE GC KENTUCKY, LLC, KENTUCKY | 0880322 | KENTUCKY |
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 |
---|---|---|---|
2014-11-21 | 2023-06-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-11-21 | 2023-06-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-02-11 | 2014-11-21 | 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 |
---|---|---|---|
230616000472 | 2023-06-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-15 |
220211001716 | 2022-02-11 | BIENNIAL STATEMENT | 2022-02-11 |
200210060458 | 2020-02-10 | BIENNIAL STATEMENT | 2020-02-01 |
180201006993 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160201006869 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
141121000523 | 2014-11-21 | CERTIFICATE OF CHANGE | 2014-11-21 |
140408000206 | 2014-04-08 | CERTIFICATE OF PUBLICATION | 2014-04-08 |
140211000937 | 2014-02-11 | ARTICLES OF ORGANIZATION | 2014-02-11 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State