BROADSTONE ASSET MANAGEMENT, LLC

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 |
Name | Role | Address |
---|---|---|
BROADSTONE ASSET MANAGEMENT, LLC | DOS Process Agent | 800 CLINTON SQUARE, ROCHESTER, NY, United States, 14604 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State