Search icon

BROADSTONE MCW WISCONSIN, LLC

Company Details

Name: BROADSTONE MCW WISCONSIN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 May 2013 (12 years ago)
Entity Number: 4410235
ZIP code: 12207
County: Ontario
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2023-05-18 2023-11-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-05-18 2023-11-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2014-11-21 2023-05-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-11-21 2023-05-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-05-29 2014-11-21 Address C/O CHRIS CZARNECKI, 530 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231115002331 2023-11-09 CERTIFICATE OF CHANGE BY ENTITY 2023-11-09
230518004314 2023-05-18 BIENNIAL STATEMENT 2023-05-01
210503062533 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060371 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170523006005 2017-05-23 BIENNIAL STATEMENT 2017-05-01
150512006239 2015-05-12 BIENNIAL STATEMENT 2015-05-01
141121000599 2014-11-21 CERTIFICATE OF CHANGE 2014-11-21
130909000958 2013-09-09 CERTIFICATE OF PUBLICATION 2013-09-09
130529001043 2013-05-29 ARTICLES OF ORGANIZATION 2013-05-29

Date of last update: 19 Feb 2025

Sources: New York Secretary of State