Search icon

BROADSTONE RTC PORTFOLIO, LLC

Headquarter

Company Details

Name: BROADSTONE RTC PORTFOLIO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Apr 2016 (9 years ago)
Entity Number: 4924209
ZIP code: 12207
County: Ontario
Place of Formation: New York
Address: 80 STATE ST., ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of BROADSTONE RTC PORTFOLIO, LLC, KENTUCKY 0955286 KENTUCKY
Headquarter of BROADSTONE RTC PORTFOLIO, LLC, ILLINOIS LLC_05703565 ILLINOIS

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2023-12-12 2024-04-19 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-12-12 2024-04-19 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-04-04 2023-12-12 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2016-04-04 2023-12-12 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240419000751 2024-04-19 BIENNIAL STATEMENT 2024-04-19
231212000660 2023-11-29 CERTIFICATE OF CHANGE BY ENTITY 2023-11-29
220818003138 2022-08-18 BIENNIAL STATEMENT 2022-04-01
200401060280 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180405006468 2018-04-05 BIENNIAL STATEMENT 2018-04-01
160608000508 2016-06-08 CERTIFICATE OF PUBLICATION 2016-06-08
160404010421 2016-04-04 ARTICLES OF ORGANIZATION 2016-04-04

Date of last update: 18 Feb 2025

Sources: New York Secretary of State