Name: | BROADSTONE CABLE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Sep 2011 (13 years ago) |
Entity Number: | 4137505 |
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 |
---|---|---|---|
2023-09-01 | 2023-10-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-09-01 | 2023-10-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-11-20 | 2023-09-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-11-20 | 2023-09-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-02-03 | 2014-11-20 | Address | 530 CLINTON SQUARE, C/O KEVIN BARRY, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2011-09-01 | 2014-02-03 | Address | 140 CLINTON SQUARE, C/O ROBERT TAIT, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231019001055 | 2023-10-18 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-18 |
230901005660 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210917000191 | 2021-09-17 | BIENNIAL STATEMENT | 2021-09-17 |
190903060365 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170905006755 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
150901006750 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
141120000877 | 2014-11-20 | CERTIFICATE OF CHANGE | 2014-11-20 |
140203006258 | 2014-02-03 | BIENNIAL STATEMENT | 2013-09-01 |
111107000484 | 2011-11-07 | CERTIFICATE OF PUBLICATION | 2011-11-07 |
110901000494 | 2011-09-01 | ARTICLES OF ORGANIZATION | 2011-09-01 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State