Name: | BROADSTONE KKD PORTFOLIO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Mar 2018 (7 years ago) |
Entity Number: | 5304556 |
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 KKD PORTFOLIO, LLC, MISSISSIPPI | 1146500 | MISSISSIPPI |
Headquarter of | BROADSTONE KKD PORTFOLIO, LLC, Alabama | 000-518-139 | Alabama |
Headquarter of | BROADSTONE KKD PORTFOLIO, LLC, KENTUCKY | 1020034 | KENTUCKY |
Headquarter of | BROADSTONE KKD PORTFOLIO, LLC, FLORIDA | M18000004306 | FLORIDA |
Headquarter of | BROADSTONE KKD PORTFOLIO, LLC, ILLINOIS | LLC_06607799 | ILLINOIS |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., 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 |
---|---|---|---|
2023-11-13 | 2024-03-08 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-11-13 | 2024-03-08 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-03-15 | 2023-11-13 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-03-15 | 2023-11-13 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240308002007 | 2024-03-08 | BIENNIAL STATEMENT | 2024-03-08 |
231113002951 | 2023-11-02 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-02 |
220517002672 | 2022-05-17 | BIENNIAL STATEMENT | 2022-03-01 |
200302060707 | 2020-03-02 | BIENNIAL STATEMENT | 2020-03-01 |
180531000538 | 2018-05-31 | CERTIFICATE OF PUBLICATION | 2018-05-31 |
180315010215 | 2018-03-15 | ARTICLES OF ORGANIZATION | 2018-03-15 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State