Name: | BROADSTONE LC FLORIDA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Jun 2015 (10 years ago) |
Date of dissolution: | 15 Jun 2023 |
Entity Number: | 4776633 |
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 LC FLORIDA, LLC, FLORIDA | M15000005779 | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-12 | 2023-06-16 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-06-12 | 2023-06-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-06-18 | 2023-06-12 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2015-06-18 | 2023-06-12 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230616000451 | 2023-06-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-15 |
230612004190 | 2023-06-12 | BIENNIAL STATEMENT | 2023-06-01 |
210630002534 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
190603060335 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170605007836 | 2017-06-05 | BIENNIAL STATEMENT | 2017-06-01 |
150825000456 | 2015-08-25 | CERTIFICATE OF PUBLICATION | 2015-08-25 |
150618010032 | 2015-06-18 | ARTICLES OF ORGANIZATION | 2015-06-18 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State