Search icon

BROADSTONE ASSET MANAGEMENT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BROADSTONE ASSET MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Oct 2007 (18 years ago)
Date of dissolution: 07 Feb 2020
Entity Number: 3581933
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 800 CLINTON SQUARE, ROCHESTER, NY, United States, 14604

DOS Process Agent

Name Role Address
BROADSTONE ASSET MANAGEMENT, LLC DOS Process Agent 800 CLINTON SQUARE, ROCHESTER, NY, United States, 14604

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:
0001718754
Phone:
585-287-6500

Latest Filings

Form type:
40-APP/A
File number:
812-14928-01
Filing date:
2018-09-10
File:
Form type:
APP WD
File number:
812-14843-01
Filing date:
2018-07-12
File:
Form type:
40-APP
File number:
812-14928-01
Filing date:
2018-07-11
File:
Form type:
40-APP/A
File number:
812-14843-01
Filing date:
2018-02-27
File:
Form type:
40-APP
File number:
812-14843-01
Filing date:
2017-11-15
File:

History

Start date End date Type Value
2015-03-31 2018-08-07 Address 530 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2009-10-28 2015-03-31 Address 140 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2007-10-18 2009-10-28 Address 140 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200207000609 2020-02-07 ARTICLES OF DISSOLUTION 2020-02-07
180807006300 2018-08-07 BIENNIAL STATEMENT 2017-10-01
150331006059 2015-03-31 BIENNIAL STATEMENT 2013-10-01
111221002847 2011-12-21 BIENNIAL STATEMENT 2011-10-01
091028002440 2009-10-28 BIENNIAL STATEMENT 2009-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State