Name: | BROADSTONE TB JACKSONVILLE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 May 2007 (18 years ago) |
Entity Number: | 3513653 |
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 JACKSONVILLE, LLC, FLORIDA | M07000003618 | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-24 | 2023-11-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-05-24 | 2023-11-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-11-21 | 2023-05-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-11-21 | 2023-05-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-10-09 | 2014-11-21 | Address | C/O KEVIN BARRY, 530 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2012-10-02 | 2013-10-09 | Address | C/O THOMAS J. ROGERS, 530 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2011-07-14 | 2012-10-02 | Address | C/O KEVIN BARRY, 140 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2007-05-07 | 2011-07-14 | 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 |
---|---|---|---|
231129016424 | 2023-11-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-17 |
230524003449 | 2023-05-24 | BIENNIAL STATEMENT | 2023-05-01 |
210503062597 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190501060390 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170523006004 | 2017-05-23 | BIENNIAL STATEMENT | 2017-05-01 |
150512006237 | 2015-05-12 | BIENNIAL STATEMENT | 2015-05-01 |
141121000580 | 2014-11-21 | CERTIFICATE OF CHANGE | 2014-11-21 |
131009006005 | 2013-10-09 | BIENNIAL STATEMENT | 2013-05-01 |
121002000613 | 2012-10-02 | CERTIFICATE OF AMENDMENT | 2012-10-02 |
110714002212 | 2011-07-14 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State