Name: | BROADSTONE PEARL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Nov 2014 (10 years ago) |
Entity Number: | 4667506 |
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 PEARL, LLC, FLORIDA | M17000009591 | FLORIDA |
Headquarter of | BROADSTONE PEARL, LLC, ILLINOIS | LLC_04954114 | ILLINOIS |
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 |
---|---|---|---|
2023-11-27 | 2024-11-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-11-27 | 2024-11-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-09-14 | 2023-11-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-09-14 | 2023-11-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-11-17 | 2017-09-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-11-17 | 2017-09-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241118004860 | 2024-11-18 | BIENNIAL STATEMENT | 2024-11-18 |
231127003362 | 2023-11-14 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-14 |
221103004328 | 2022-11-03 | BIENNIAL STATEMENT | 2022-11-01 |
201102060110 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181101006069 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
170914000313 | 2017-09-14 | CERTIFICATE OF MERGER | 2017-09-14 |
161116006173 | 2016-11-16 | BIENNIAL STATEMENT | 2016-11-01 |
150120000820 | 2015-01-20 | CERTIFICATE OF PUBLICATION | 2015-01-20 |
141117000755 | 2014-11-17 | ARTICLES OF ORGANIZATION | 2014-11-17 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State