Name: | BROADSTONE CG INDIANA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Feb 2019 (6 years ago) |
Entity Number: | 5495301 |
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 |
---|---|---|---|
2023-10-19 | 2025-02-01 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-10-19 | 2025-02-01 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-02-15 | 2023-10-19 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-02-15 | 2023-10-19 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201016372 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
231019001386 | 2023-10-18 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-18 |
230206001399 | 2023-02-06 | BIENNIAL STATEMENT | 2023-02-01 |
210201060126 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190620000604 | 2019-06-20 | CERTIFICATE OF PUBLICATION | 2019-06-20 |
190215010075 | 2019-02-15 | ARTICLES OF ORGANIZATION | 2019-02-15 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State