Name: | BROADSTONE CWP MICHIGAN, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 May 2019 (6 years ago) |
Entity Number: | 5550343 |
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 |
---|---|---|---|
2023-05-18 | 2023-10-19 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-05-18 | 2023-10-19 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-05-10 | 2023-05-18 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-05-10 | 2023-05-18 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231019001333 | 2023-10-18 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-18 |
230518004380 | 2023-05-18 | BIENNIAL STATEMENT | 2023-05-01 |
210503062604 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190916000028 | 2019-09-16 | CERTIFICATE OF PUBLICATION | 2019-09-16 |
190510010137 | 2019-05-10 | ARTICLES OF ORGANIZATION | 2019-05-10 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State