Name: | BROADSTONE TRS ORANGEBURG, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Jun 2018 (7 years ago) |
Entity Number: | 5362895 |
ZIP code: | 12207 |
County: | Ontario |
Place of Formation: | New York |
Address: | 80 STATE ST., ALBANY, NY, United States, 12207 |
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 |
---|---|---|---|
2023-11-29 | 2024-06-03 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-11-29 | 2024-06-03 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-06-20 | 2023-11-29 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-06-20 | 2023-11-29 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603000106 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
231129016681 | 2023-11-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-17 |
220630003552 | 2022-06-30 | BIENNIAL STATEMENT | 2022-06-01 |
200601060130 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180828000434 | 2018-08-28 | CERTIFICATE OF PUBLICATION | 2018-08-28 |
180620010539 | 2018-06-20 | ARTICLES OF ORGANIZATION | 2018-06-20 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State