Name: | BROADSTONE FD PORTFOLIO II, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jan 2019 (6 years ago) |
Entity Number: | 5473038 |
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 FD PORTFOLIO II, LLC, MINNESOTA | 111ed699-823f-e911-9171-00155d01b439 | MINNESOTA |
Headquarter of | BROADSTONE FD PORTFOLIO II, LLC, KENTUCKY | 1050461 | KENTUCKY |
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 |
---|---|---|---|
2023-11-02 | 2025-01-02 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-11-02 | 2025-01-02 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-01-10 | 2023-11-02 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-01-10 | 2023-11-02 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102000764 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
231102001028 | 2023-10-26 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-26 |
230104001324 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
210104060079 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190620000608 | 2019-06-20 | CERTIFICATE OF PUBLICATION | 2019-06-20 |
190110010404 | 2019-01-10 | ARTICLES OF ORGANIZATION | 2019-01-10 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State