Search icon

BROADSTONE SOE RALEIGH, LLC

Company Details

Name: BROADSTONE SOE RALEIGH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Dec 2011 (13 years ago)
Entity Number: 4174418
ZIP code: 12207
County: Ontario
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-11-28 2023-12-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-11-28 2023-12-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2014-11-20 2023-11-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-11-20 2023-11-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-12-30 2014-11-20 Address C/O KEVIN BARRY, 530 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2011-12-08 2013-12-30 Address C/O ROBERT TAIT, 140 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201042252 2023-12-01 BIENNIAL STATEMENT 2023-12-01
231128003533 2023-11-16 CERTIFICATE OF CHANGE BY ENTITY 2023-11-16
211215002308 2021-12-15 BIENNIAL STATEMENT 2021-12-15
191202060116 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171214006290 2017-12-14 BIENNIAL STATEMENT 2017-12-01
151202006645 2015-12-02 BIENNIAL STATEMENT 2015-12-01
141120000989 2014-11-20 CERTIFICATE OF CHANGE 2014-11-20
131230006042 2013-12-30 BIENNIAL STATEMENT 2013-12-01
120217000016 2012-02-17 CERTIFICATE OF PUBLICATION 2012-02-17
111208000570 2011-12-08 ARTICLES OF ORGANIZATION 2011-12-08

Date of last update: 02 Feb 2025

Sources: New York Secretary of State