Name: | BRUNDL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Nov 2016 (8 years ago) |
Date of dissolution: | 13 Nov 2024 |
Entity Number: | 5040432 |
ZIP code: | 12207 |
County: | Orange |
Place of Formation: | New York |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-21 | 2024-11-14 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-12-21 | 2024-11-14 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-11-17 | 2023-12-21 | Address | 1967 WEHRLE DRIVE STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2016-11-17 | 2023-12-21 | Address | 1967 WEHRLE DRIVE STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241114000433 | 2024-11-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-13 |
231221000032 | 2023-12-11 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-11 |
221115000779 | 2022-11-15 | BIENNIAL STATEMENT | 2022-11-01 |
201118060235 | 2020-11-18 | BIENNIAL STATEMENT | 2020-11-01 |
181113007339 | 2018-11-13 | BIENNIAL STATEMENT | 2018-11-01 |
161117010441 | 2016-11-17 | ARTICLES OF ORGANIZATION | 2016-11-17 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State