Search icon

BROADSTONE NET LEASE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BROADSTONE NET LEASE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Aug 2006 (19 years ago)
Entity Number: 3397959
ZIP code: 14564
County: Ontario
Place of Formation: New York
Address: 207 High Point Drive, Suite 300, Victor, NY, United States, 14564

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
JOHN D. CALLAN JR. DOS Process Agent 207 High Point Drive, Suite 300, Victor, NY, United States, 14564

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001659917
Phone:
585-287-6500

Latest Filings

Form type:
S-3ASR
File number:
333-279115-01
Filing date:
2024-05-03
File:
Form type:
424B5
File number:
333-257317-01
Filing date:
2021-09-14
File:
Form type:
FWP
File number:
333-257317-01
Filing date:
2021-09-10
File:
Form type:
424B5
File number:
333-257317-01
Filing date:
2021-09-10
File:
Form type:
424B5
File number:
333-257317-01
Filing date:
2021-08-24
File:

Legal Entity Identifier

LEI Number:
54930089IBT6J4WBTI50

Registration Details:

Initial Registration Date:
2013-06-27
Next Renewal Date:
2025-10-06
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-11-15 2024-08-05 Address 800 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2023-11-15 2024-08-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-02-07 2023-11-15 Address 800 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2014-11-20 2020-02-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-11-20 2023-11-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240805002346 2024-08-05 BIENNIAL STATEMENT 2024-08-05
231115004058 2023-11-13 CERTIFICATE OF CHANGE BY ENTITY 2023-11-13
220822002474 2022-08-22 BIENNIAL STATEMENT 2022-08-01
200803060263 2020-08-03 BIENNIAL STATEMENT 2020-08-01
200207000607 2020-02-07 CERTIFICATE OF MERGER 2020-02-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State