Name: | BROADSTONE CMH ILLINOIS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Nov 2018 (6 years ago) |
Entity Number: | 5439872 |
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 CMH ILLINOIS, LLC, ILLINOIS | LLC_07161751 | ILLINOIS |
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 |
---|---|---|---|
2023-10-19 | 2024-11-18 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-10-19 | 2024-11-18 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-11-07 | 2023-10-19 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-11-07 | 2023-10-19 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241118004891 | 2024-11-18 | BIENNIAL STATEMENT | 2024-11-18 |
231019001041 | 2023-10-18 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-18 |
221101003407 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201102060119 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
190313000214 | 2019-03-13 | CERTIFICATE OF PUBLICATION | 2019-03-13 |
181107010542 | 2018-11-07 | ARTICLES OF ORGANIZATION | 2018-11-07 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State