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 |
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 |
---|---|---|---|
2023-12-14 | 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) |
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