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