Name: | BROADSTONE SPORTS PORTFOLIO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 May 2021 (4 years ago) |
Entity Number: | 6021048 |
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 | 2023-11-28 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-05-18 | 2023-11-28 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-04-02 | 2023-05-18 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-04-02 | 2023-05-18 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-05-25 | 2022-04-02 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-05-25 | 2022-04-02 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231128003554 | 2023-11-16 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-16 |
230518004401 | 2023-05-18 | BIENNIAL STATEMENT | 2023-05-01 |
220402001964 | 2021-09-15 | CERTIFICATE OF PUBLICATION | 2021-09-15 |
210525010208 | 2021-05-25 | ARTICLES OF ORGANIZATION | 2021-05-25 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State