Search icon

BROADSTONE RL PORTFOLIO, LLC

Headquarter

Company Details

Name: BROADSTONE RL PORTFOLIO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 2014 (10 years ago)
Entity Number: 4679174
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 RL PORTFOLIO, LLC, Alabama 000-349-463 Alabama
Headquarter of BROADSTONE RL PORTFOLIO, LLC, MINNESOTA fd6ab375-89a2-e511-8151-00155d46d258 MINNESOTA
Headquarter of BROADSTONE RL PORTFOLIO, LLC, KENTUCKY 0939736 KENTUCKY
Headquarter of BROADSTONE RL PORTFOLIO, LLC, COLORADO 20151791277 COLORADO
Headquarter of BROADSTONE RL PORTFOLIO, LLC, ILLINOIS LLC_05519179 ILLINOIS

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-12-12 2024-12-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-12-12 2024-12-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2014-12-11 2023-12-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2014-12-11 2023-12-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204005426 2024-12-04 BIENNIAL STATEMENT 2024-12-04
231212000580 2023-11-29 CERTIFICATE OF CHANGE BY ENTITY 2023-11-29
221202001266 2022-12-02 BIENNIAL STATEMENT 2022-12-01
201201060104 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203006511 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201007365 2016-12-01 BIENNIAL STATEMENT 2016-12-01
151203000557 2015-12-03 CERTIFICATE OF AMENDMENT 2015-12-03
150211000602 2015-02-11 CERTIFICATE OF PUBLICATION 2015-02-11
141211001022 2014-12-11 ARTICLES OF ORGANIZATION 2014-12-11

Date of last update: 25 Mar 2025

Sources: New York Secretary of State