Name: | BROADSTONE PSM MICHIGAN, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Aug 2018 (7 years ago) |
Entity Number: | 5402333 |
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 | 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 |
---|---|---|---|
2023-11-27 | 2024-08-02 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-11-27 | 2024-08-02 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-08-30 | 2023-11-27 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-08-30 | 2023-11-27 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240802000093 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
231127003415 | 2023-11-14 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-14 |
220819002474 | 2022-08-19 | BIENNIAL STATEMENT | 2022-08-01 |
200803060259 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
181126001174 | 2018-11-26 | CERTIFICATE OF PUBLICATION | 2018-11-26 |
180830010318 | 2018-08-30 | ARTICLES OF ORGANIZATION | 2018-08-30 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State