Name: | BROADSTONE APLB JACKSONVILLE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Feb 2008 (17 years ago) |
Entity Number: | 3636487 |
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 APLB JACKSONVILLE, LLC, FLORIDA | M09000004608 | FLORIDA |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-17 | 2024-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-10-17 | 2024-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-12-10 | 2023-10-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-12-10 | 2023-10-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-11-29 | 2014-12-10 | Address | C/O KEVIN BARRY, 530 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2009-11-02 | 2012-11-29 | Address | C/O ROBERT C. TAIT, 140 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2009-04-02 | 2009-11-02 | Address | 140 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2008-02-26 | 2009-04-02 | Address | 72 CANFIELD RIAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201039146 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
231017001227 | 2023-10-16 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-16 |
220211001851 | 2022-02-11 | BIENNIAL STATEMENT | 2022-02-11 |
200210060453 | 2020-02-10 | BIENNIAL STATEMENT | 2020-02-01 |
180201007285 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160201006831 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
141210000792 | 2014-12-10 | CERTIFICATE OF CHANGE | 2014-12-10 |
140626006173 | 2014-06-26 | BIENNIAL STATEMENT | 2014-02-01 |
121129006189 | 2012-11-29 | BIENNIAL STATEMENT | 2012-02-01 |
100315002727 | 2010-03-15 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State