Name: | BROADSTONE BB PORTFOLIO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Aug 2016 (9 years ago) |
Entity Number: | 4998325 |
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 BB PORTFOLIO, LLC, Alabama | 000-375-373 | Alabama |
Headquarter of | BROADSTONE BB PORTFOLIO, LLC, FLORIDA | M16000008746 | FLORIDA |
Headquarter of | BROADSTONE BB PORTFOLIO, LLC, ILLINOIS | LLC_05871727 | 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 |
---|---|---|---|
2023-10-17 | 2024-08-02 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-10-17 | 2024-08-02 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-08-24 | 2023-10-17 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2016-08-24 | 2023-10-17 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240802000146 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
231017002462 | 2023-10-16 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-16 |
220819002597 | 2022-08-19 | BIENNIAL STATEMENT | 2022-08-01 |
200803060280 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180801006168 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
161019000334 | 2016-10-19 | CERTIFICATE OF PUBLICATION | 2016-10-19 |
160824010106 | 2016-08-24 | ARTICLES OF ORGANIZATION | 2016-08-24 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State