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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BROADSTONE TB AUGUSTA PENSACOLA, LLC, FLORIDA | M07000002037 | FLORIDA |
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 |
---|---|---|---|
2023-04-19 | 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) |
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