Search icon

BROADSTONE TB AUGUSTA PENSACOLA, LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of BROADSTONE TB AUGUSTA PENSACOLA, LLC, FLORIDA M07000002037 FLORIDA

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

History

Start date End date Type Value
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: Registered Agent)
2014-11-21 2023-04-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-11-05 2014-11-21 Address CORPORATION SERVICE COMPANY, 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2007-04-06 2014-11-05 Address C/O ROBERT C. TAIT, 140 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
170414006088 2017-04-14 BIENNIAL STATEMENT 2017-04-01
150416006220 2015-04-16 BIENNIAL STATEMENT 2015-04-01
141121000550 2014-11-21 CERTIFICATE OF CHANGE 2014-11-21
141105006654 2014-11-05 BIENNIAL STATEMENT 2013-04-01
111221002017 2011-12-21 BIENNIAL STATEMENT 2011-04-01
090409002346 2009-04-09 BIENNIAL STATEMENT 2009-04-01

Date of last update: 17 Jan 2025

Sources: New York Secretary of State