Name: | BRODYJACK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Jan 2015 (10 years ago) |
Date of dissolution: | 14 Apr 2022 |
Entity Number: | 4694010 |
ZIP code: | 12077 |
County: | Albany |
Place of Formation: | New York |
Address: | 77 SOMERSET DRIVE, GLENMONT, NY, United States, 12077 |
Name | Role | Address |
---|---|---|
BRYAN STAFF | DOS Process Agent | 77 SOMERSET DRIVE, GLENMONT, NY, United States, 12077 |
Name | Role | Address |
---|---|---|
BRYAN STAFF | Agent | 77 SOMERSET DRIVE, GLENMONT, NY, 12077 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-15 | 2022-04-15 | Address | 77 SOMERSET DRIVE, GLENMONT, NY, 12077, USA (Type of address: Service of Process) |
2015-01-14 | 2022-04-15 | Address | 77 SOMERSET DRIVE, GLENMONT, NY, 12077, USA (Type of address: Registered Agent) |
2015-01-14 | 2019-02-15 | Address | 77 SOMERSET DRIVE, GLENMONT, NY, 12077, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220415002060 | 2022-04-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-14 |
210112060172 | 2021-01-12 | BIENNIAL STATEMENT | 2021-01-01 |
190215060384 | 2019-02-15 | BIENNIAL STATEMENT | 2019-01-01 |
150114000520 | 2015-01-14 | ARTICLES OF ORGANIZATION | 2015-01-14 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State