Name: | BROADSTONE LCA TAMPA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Apr 2018 (7 years ago) |
Entity Number: | 5325218 |
ZIP code: | 12207 |
County: | Ontario |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BROADSTONE LCA TAMPA, LLC, FLORIDA | M18000005460 | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-13 | 2024-04-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-11-13 | 2024-04-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-05-23 | 2023-11-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-05-23 | 2023-11-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-04-18 | 2018-05-23 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-04-18 | 2018-05-23 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240419000920 | 2024-04-19 | BIENNIAL STATEMENT | 2024-04-19 |
231113003031 | 2023-11-02 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-02 |
220818003094 | 2022-08-18 | BIENNIAL STATEMENT | 2022-04-01 |
200401060196 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180627000460 | 2018-06-27 | CERTIFICATE OF PUBLICATION | 2018-06-27 |
180523000408 | 2018-05-23 | CERTIFICATE OF MERGER | 2018-05-23 |
180418010420 | 2018-04-18 | ARTICLES OF ORGANIZATION | 2018-04-18 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State