Name: | BROCKPORT OPERATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 2016 (9 years ago) |
Date of dissolution: | 30 Sep 2021 |
Entity Number: | 4875988 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | Virginia |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, United States, 37027 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LUCINDA M. BAIER | Chief Executive Officer | 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, United States, 37027 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-10 | 2021-09-30 | Address | 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer) |
2018-02-23 | 2020-01-10 | Address | 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer) |
2016-10-05 | 2021-09-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-10-05 | 2021-09-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-01-08 | 2016-10-05 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210930000905 | 2021-09-30 | CERTIFICATE OF TERMINATION | 2021-09-30 |
200110060417 | 2020-01-10 | BIENNIAL STATEMENT | 2020-01-01 |
180223006007 | 2018-02-23 | BIENNIAL STATEMENT | 2018-01-01 |
161005000514 | 2016-10-05 | CERTIFICATE OF CHANGE | 2016-10-05 |
160108000859 | 2016-01-08 | APPLICATION OF AUTHORITY | 2016-01-08 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State