Search icon

BROADSTONE GC KENTUCKY, LLC

Headquarter

Company Details

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

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

Links between entities

Type:
Headquarter of
Company Number:
0880322
State:
KENTUCKY

History

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)

Filings

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

Date of last update: 26 Mar 2025

Sources: New York Secretary of State