Name: | BROADSTONE DHCP VA AL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Dec 2013 (11 years ago) |
Entity Number: | 4504619 |
ZIP code: | 12207 |
County: | Ontario |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BROADSTONE DHCP VA AL, LLC, Alabama | 000-293-745 | Alabama |
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 |
---|---|---|---|
2023-11-01 | 2023-12-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-11-01 | 2023-12-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-11-20 | 2023-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-11-20 | 2023-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-12-23 | 2014-11-20 | Address | C/O CHRISTOPHER J. CZARNECKI, 530 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201042312 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
231101038343 | 2023-10-24 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-24 |
211215002346 | 2021-12-15 | BIENNIAL STATEMENT | 2021-12-15 |
191202060106 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171214006293 | 2017-12-14 | BIENNIAL STATEMENT | 2017-12-01 |
151202006701 | 2015-12-02 | BIENNIAL STATEMENT | 2015-12-01 |
141120001026 | 2014-11-20 | CERTIFICATE OF CHANGE | 2014-11-20 |
140219000140 | 2014-02-19 | CERTIFICATE OF PUBLICATION | 2014-02-19 |
131223000666 | 2013-12-23 | ARTICLES OF ORGANIZATION | 2013-12-23 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State