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 |
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 |
---|---|---|---|
2023-10-17 | 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) |
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