Search icon

BROADSTONE APLB BRUNSWICK, LLC

Company Details

Name: BROADSTONE APLB BRUNSWICK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Feb 2008 (17 years ago)
Entity Number: 3634622
ZIP code: 12207
County: Ontario
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2023-10-17 2024-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-10-17 2024-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2014-11-21 2023-10-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-11-21 2023-10-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-06-26 2014-11-21 Address 530 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2012-09-18 2014-06-26 Address 530 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2008-02-21 2012-09-18 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
240201039222 2024-02-01 BIENNIAL STATEMENT 2024-02-01
231017001188 2023-10-16 CERTIFICATE OF CHANGE BY ENTITY 2023-10-16
220211001915 2022-02-11 BIENNIAL STATEMENT 2022-02-11
200210060452 2020-02-10 BIENNIAL STATEMENT 2020-02-01
180201007000 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160201006821 2016-02-01 BIENNIAL STATEMENT 2016-02-01
141121000650 2014-11-21 CERTIFICATE OF CHANGE 2014-11-21
140626006145 2014-06-26 BIENNIAL STATEMENT 2014-02-01
120918002110 2012-09-18 BIENNIAL STATEMENT 2012-02-01
100315002641 2010-03-15 BIENNIAL STATEMENT 2010-02-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State