Name: | BROCON OF NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Dec 2020 (4 years ago) |
Entity Number: | 5899119 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | North Carolina |
Address: | 80 STATE STREET, ALBANY, NY, United States, 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 |
---|---|---|---|
2022-12-13 | 2024-12-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-04-20 | 2022-12-13 | Address | 276 FIFTH AVENUE, SUTE 704, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2020-12-17 | 2021-04-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203000293 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
221222000398 | 2022-12-22 | BIENNIAL STATEMENT | 2022-12-01 |
221213001833 | 2022-12-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-12 |
210420000006 | 2021-04-20 | CERTIFICATE OF CHANGE | 2021-04-20 |
210223000034 | 2021-02-23 | CERTIFICATE OF PUBLICATION | 2021-02-23 |
201217000050 | 2020-12-17 | APPLICATION OF AUTHORITY | 2020-12-17 |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State