Name: | Bridge Street Check Cashing, LLC |
Jurisdiction: | Colorado |
Legal type: | Domestic limited liability company |
Status: | Voluntarily Dissolved |
Date of registration: | 25 Aug 2004 (21 years ago) |
Date dissolved: | 10 Aug 2020 |
Entity Number: | 20041294046 |
ZIP code: | 80023 |
County: | Broomfield County |
Place of Formation: | COLORADO |
Principal Address: | 13657 Pecos Loop Broomfield CO 80023 US |
Name | Role | Address |
---|---|---|
Justin L. Collier | Agent | 13657 Pecos Loop Broomfield CO 80023 US |
Transaction ID | Type | Date | Effective date | Name | Comment |
---|---|---|---|---|---|
20201691190 | Dissolve a Limited Liability Company | 2020-08-10 | 2020-08-10 | Bridge Street Check Cashing, LLC, Dissolved August 10, 2020 | No data |
20191592581 | File Report | 2019-07-24 | 2019-07-24 | No data | Removed entity mailing address; / Change of Entity Address |
20181537666 | File Report | 2018-07-06 | 2018-07-06 | No data | No data |
20171573340 | File Report | 2017-07-27 | 2017-07-27 | No data | No data |
20161527536 | File Report | 2016-08-02 | 2016-08-02 | No data | Change of Entity Address |
20151727772 | Statement of Change Changing the Registered Agent Information | 2015-11-11 | 2015-11-11 | No data | Registered agent information changed; |
20151727785 | File Report | 2015-11-11 | 2015-11-11 | No data | Removed entity mailing address; |
20151727699 | Statement of Change Regarding Resignation or Other Termination of Registered Agent | 2015-11-11 | 2015-11-11 | No data | Registered agent information changed;Registered agent resigned; |
20151727757 | Statement of Change Changing the Principal Office Address | 2015-11-11 | 2015-11-11 | No data | Principal address changed; |
20141542103 | File Report | 2014-09-03 | 2014-09-03 | No data | Change of Registered Agent Address / Change of Entity Address |
Date of last update: 10 Mar 2025
Sources: Colorado's Secretary of State