Name: | BROADSTONE SNI GREENWICH, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Apr 2014 (11 years ago) |
Entity Number: | 4556570 |
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 SNI GREENWICH, LLC, CONNECTICUT | 1142999 | CONNECTICUT |
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 |
---|---|---|---|
2023-11-28 | 2024-04-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-11-28 | 2024-04-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-11-21 | 2023-11-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-11-21 | 2023-11-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-04-04 | 2014-11-21 | Address | C/O CHRISTOPHER J. CZARNECKI, 540 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240419000679 | 2024-04-19 | BIENNIAL STATEMENT | 2024-04-19 |
231128003585 | 2023-11-16 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-16 |
220818003173 | 2022-08-18 | BIENNIAL STATEMENT | 2022-04-01 |
200401060078 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180405006484 | 2018-04-05 | BIENNIAL STATEMENT | 2018-04-01 |
160420006162 | 2016-04-20 | BIENNIAL STATEMENT | 2016-04-01 |
141121000545 | 2014-11-21 | CERTIFICATE OF CHANGE | 2014-11-21 |
140610000850 | 2014-06-10 | CERTIFICATE OF PUBLICATION | 2014-06-10 |
140404000096 | 2014-04-04 | ARTICLES OF ORGANIZATION | 2014-04-04 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State