Name: | BROADSTONE TR FLORIDA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Jan 2011 (14 years ago) |
Entity Number: | 4041160 |
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 |
---|---|---|---|
2023-11-29 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-11-29 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-11-20 | 2023-11-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-11-20 | 2023-11-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-05-17 | 2014-11-20 | Address | C/O CHRISTOPHER CZARNECKI, 530 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102001085 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
231129016500 | 2023-11-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-17 |
230104001408 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
210104060104 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190102061246 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State