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 |
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 |
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 |
---|---|---|---|
2023-12-12 | 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) |
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