Name: | BROADSTONE HC CALIFORNIA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Mar 2012 (13 years ago) |
Entity Number: | 4221078 |
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 |
---|---|---|---|
2023-11-02 | 2024-03-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-11-02 | 2024-03-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-11-21 | 2023-11-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-11-21 | 2023-11-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-06-26 | 2014-11-21 | Address | C/O KEVIN BARRY, 530 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2012-03-23 | 2014-06-26 | Address | C/O ROBERT TAIT, 140 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240308001786 | 2024-03-08 | BIENNIAL STATEMENT | 2024-03-08 |
231102003032 | 2023-10-26 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-26 |
220517002625 | 2022-05-17 | BIENNIAL STATEMENT | 2022-03-01 |
200302060704 | 2020-03-02 | BIENNIAL STATEMENT | 2020-03-01 |
180308006429 | 2018-03-08 | BIENNIAL STATEMENT | 2018-03-01 |
160318006253 | 2016-03-18 | BIENNIAL STATEMENT | 2016-03-01 |
141121000542 | 2014-11-21 | CERTIFICATE OF CHANGE | 2014-11-21 |
140626006183 | 2014-06-26 | BIENNIAL STATEMENT | 2014-03-01 |
120529000688 | 2012-05-29 | CERTIFICATE OF PUBLICATION | 2012-05-29 |
120323000297 | 2012-03-23 | ARTICLES OF ORGANIZATION | 2012-03-23 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State