Name: | BRECKENRIDGE PROPERTY MANAGEMENT 2017, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Nov 2016 (8 years ago) |
Entity Number: | 5036586 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | Texas |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-08 | 2023-07-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-03-08 | 2023-07-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-11-10 | 2017-03-08 | Address | 1301 S. CAPITAL OF TEXAS HWY, #B-201, AUSTIN, TX, 78746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705001445 | 2023-07-05 | BIENNIAL STATEMENT | 2022-11-01 |
181204007258 | 2018-12-04 | BIENNIAL STATEMENT | 2018-11-01 |
170308000683 | 2017-03-08 | CERTIFICATE OF CHANGE | 2017-03-08 |
161110000104 | 2016-11-10 | APPLICATION OF AUTHORITY | 2016-11-10 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State