Name: | BROADSTONE BER EAST, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Apr 2017 (8 years ago) |
Entity Number: | 5118693 |
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 BER EAST, LLC, KENTUCKY | 0983700 | KENTUCKY |
Headquarter of | BROADSTONE BER EAST, LLC, ILLINOIS | LLC_06205321 | ILLINOIS |
Name | Role | Address |
---|---|---|
CORPORATE FILINGS OF NEW YORK | Agent | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-19 | 2023-10-17 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-04-19 | 2023-10-17 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-04-12 | 2023-04-19 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-04-12 | 2023-04-19 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231017002154 | 2023-10-16 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-16 |
230419003634 | 2023-04-19 | BIENNIAL STATEMENT | 2023-04-01 |
210408060644 | 2021-04-08 | BIENNIAL STATEMENT | 2021-04-01 |
190405060462 | 2019-04-05 | BIENNIAL STATEMENT | 2019-04-01 |
170623000376 | 2017-06-23 | CERTIFICATE OF PUBLICATION | 2017-06-23 |
170412010105 | 2017-04-12 | ARTICLES OF ORGANIZATION | 2017-04-12 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State