BROADSTONE MFEC FLORIDA, LLC
Headquarter
Name: | BROADSTONE MFEC FLORIDA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Apr 2015 (10 years ago) |
Entity Number: | 4739609 |
ZIP code: | 12207 |
County: | Ontario |
Place of Formation: | New York |
Address: | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-15 | 2025-04-18 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-11-15 | 2025-04-18 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-04-19 | 2023-11-15 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-04-19 | 2023-11-15 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-04-09 | 2023-04-19 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250418003119 | 2025-04-18 | BIENNIAL STATEMENT | 2025-04-18 |
231115002078 | 2023-11-09 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-09 |
230419003273 | 2023-04-19 | BIENNIAL STATEMENT | 2023-04-01 |
210408060631 | 2021-04-08 | BIENNIAL STATEMENT | 2021-04-01 |
190405060461 | 2019-04-05 | BIENNIAL STATEMENT | 2019-04-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State