Search icon

BROADSTONE BB PORTFOLIO, LLC

Headquarter

Company Details

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

Links between entities

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

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
2023-10-17 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)

Filings

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