Search icon

BROAD CLERMONT I LLC

Company Details

Name: BROAD CLERMONT I LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Oct 2010 (14 years ago)
Entity Number: 4006269
ZIP code: 11211
County: Albany
Place of Formation: New York
Address: 266 BROADWAY STE 401, BROOKLYN, NY, United States, 11211

Agent

Name Role Address
USACORP INC Agent 266 BROADWAY STE 401, BROOKLYN, NY, 11211

DOS Process Agent

Name Role Address
USACORP INC DOS Process Agent 266 BROADWAY STE 401, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2024-08-19 2024-10-01 Address 266 BROADWAY STE 401, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)
2024-08-19 2024-10-01 Address 266 BROADWAY STE 401, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2023-09-18 2024-08-19 Address 325 DIVISION AVEneu, suite 201, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)
2023-09-18 2024-08-19 Address 325 DIVISION AVEnue, suite 201, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2020-01-21 2023-09-18 Address 1 PARAGON DR. STE 260, MONTVALE, NJ, 07645, USA (Type of address: Service of Process)
2010-10-13 2020-01-21 Address 21 ROBERT PITT DRIVE, SUITE 202, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001036273 2024-10-01 BIENNIAL STATEMENT 2024-10-01
240819003340 2024-08-13 CERTIFICATE OF CHANGE BY AGENT 2024-08-13
230918002541 2023-08-22 CERTIFICATE OF CHANGE BY ENTITY 2023-08-22
230130003140 2023-01-30 BIENNIAL STATEMENT 2022-10-01
201006060803 2020-10-06 BIENNIAL STATEMENT 2020-10-01
200902062013 2020-09-02 BIENNIAL STATEMENT 2018-10-01
200121000108 2020-01-21 CERTIFICATE OF CHANGE 2020-01-21
121029002028 2012-10-29 BIENNIAL STATEMENT 2012-10-01
101230000740 2010-12-30 CERTIFICATE OF PUBLICATION 2010-12-30
101013000201 2010-10-13 ARTICLES OF ORGANIZATION 2010-10-13

Date of last update: 16 Jan 2025

Sources: New York Secretary of State