Name: | BROADSTONE IT PORTFOLIO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Aug 2017 (8 years ago) |
Entity Number: | 5193282 |
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 IT PORTFOLIO, LLC, MINNESOTA | 18178838-6a99-e711-8184-00155d01c6c6 | MINNESOTA |
Headquarter of | BROADSTONE IT PORTFOLIO, LLC, KENTUCKY | 0996876 | KENTUCKY |
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 |
---|---|---|---|
2023-08-01 | 2023-11-03 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-08-01 | 2023-11-03 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-08-28 | 2023-08-01 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-08-28 | 2023-08-01 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231103003457 | 2023-10-27 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-27 |
230801011792 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210826001659 | 2021-08-26 | BIENNIAL STATEMENT | 2021-08-26 |
190801060481 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
171116000289 | 2017-11-16 | CERTIFICATE OF PUBLICATION | 2017-11-16 |
170828010309 | 2017-08-28 | ARTICLES OF ORGANIZATION | 2017-08-28 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State