Search icon

BROCKPORT OPERATIONS, INC.

Company Details

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

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
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LUCINDA M. BAIER Chief Executive Officer 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, United States, 37027

History

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)

Filings

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