Search icon

BROADSTONE SNI GREENWICH, LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of BROADSTONE SNI GREENWICH, LLC, CONNECTICUT 1142999 CONNECTICUT

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

History

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)

Filings

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