Search icon

BROADSTONE SPS UTAH, LLC

Company Details

Name: BROADSTONE SPS UTAH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Oct 2014 (10 years ago)
Entity Number: 4651398
ZIP code: 12207
County: Ontario
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

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 2024-10-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-11-28 2024-10-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2014-11-20 2023-11-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-11-20 2023-11-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-10-15 2014-11-20 Address C/O CHRISTOPHER J. CZARNECKI, 530 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241007002248 2024-10-07 BIENNIAL STATEMENT 2024-10-07
231128003530 2023-11-16 CERTIFICATE OF CHANGE BY ENTITY 2023-11-16
221004001332 2022-10-04 BIENNIAL STATEMENT 2022-10-01
201001060208 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006974 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161004007949 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141210000570 2014-12-10 CERTIFICATE OF PUBLICATION 2014-12-10
141120000872 2014-11-20 CERTIFICATE OF CHANGE 2014-11-20
141015010310 2014-10-15 ARTICLES OF ORGANIZATION 2014-10-15

Date of last update: 18 Feb 2025

Sources: New York Secretary of State