Name: | BROADSTONE DI PORTFOLIO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Nov 2017 (7 years ago) |
Entity Number: | 5241336 |
ZIP code: | 12207 |
County: | Ontario |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-08 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-11-01 | 2023-11-08 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-11-28 | 2023-11-01 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-11-28 | 2023-11-01 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231108004377 | 2023-11-08 | BIENNIAL STATEMENT | 2023-11-01 |
231101038371 | 2023-10-24 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-24 |
211124001067 | 2021-11-24 | BIENNIAL STATEMENT | 2021-11-24 |
191101060235 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
180223000311 | 2018-02-23 | CERTIFICATE OF PUBLICATION | 2018-02-23 |
171128010318 | 2017-11-28 | ARTICLES OF ORGANIZATION | 2017-11-28 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State