Search icon

BROADSTONE WI EAST, LLC

Headquarter

Company Details

Name: BROADSTONE WI EAST, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Dec 2012 (12 years ago)
Entity Number: 4338110
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

Links between entities

Type:
Headquarter of
Company Number:
M13000000001
State:
FLORIDA

History

Start date End date Type Value
2023-12-14 2024-12-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-12-14 2024-12-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2014-11-20 2023-12-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-11-20 2023-12-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-12-27 2014-11-20 Address C/O THOMAS J. ROGERS, 530 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204005514 2024-12-04 BIENNIAL STATEMENT 2024-12-04
231214000199 2023-12-04 CERTIFICATE OF CHANGE BY ENTITY 2023-12-04
221202001409 2022-12-02 BIENNIAL STATEMENT 2022-12-01
201201060098 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203006770 2018-12-03 BIENNIAL STATEMENT 2018-12-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State