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