Name: | BROADSTONE HLC MIDWEST, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Dec 2014 (10 years ago) |
Entity Number: | 4684380 |
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 HLC MIDWEST, LLC, MINNESOTA | 96fc4e24-a38f-e411-ae63-001ec94ffe7f | MINNESOTA |
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 |
---|---|---|---|
2023-11-02 | 2024-12-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-11-02 | 2024-12-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-12-23 | 2023-11-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-12-23 | 2023-11-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204005258 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
231102003123 | 2023-10-26 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-26 |
221202000900 | 2022-12-02 | BIENNIAL STATEMENT | 2022-12-01 |
201201060129 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181203006792 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201007166 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141223000767 | 2014-12-23 | ARTICLES OF ORGANIZATION | 2014-12-23 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State