BROADSTONE TB AUGUSTA PENSACOLA, LLC
Headquarter
Name: | BROADSTONE TB AUGUSTA PENSACOLA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Apr 2007 (18 years ago) |
Entity Number: | 3500110 |
ZIP code: | 12207 |
County: | Ontario |
Place of Formation: | New York |
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-29 | 2025-04-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-11-29 | 2025-04-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-04-19 | 2023-11-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-04-19 | 2023-11-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-11-21 | 2023-04-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250418003101 | 2025-04-18 | BIENNIAL STATEMENT | 2025-04-18 |
231129016403 | 2023-11-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-17 |
230419003732 | 2023-04-19 | BIENNIAL STATEMENT | 2023-04-01 |
210408060633 | 2021-04-08 | BIENNIAL STATEMENT | 2021-04-01 |
190405060469 | 2019-04-05 | BIENNIAL STATEMENT | 2019-04-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State