Name: | BROADSTONE PIH CA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Nov 2021 (3 years ago) |
Entity Number: | 6328551 |
ZIP code: | 12207 |
County: | Ontario |
Place of Formation: | New York |
Address: | 80 STATE STREET, 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 STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-08 | 2023-11-27 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-11-08 | 2023-11-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-08-25 | 2023-11-08 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-08-25 | 2023-11-08 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-02-15 | 2022-08-25 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-02-15 | 2022-08-25 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231127003391 | 2023-11-14 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-14 |
231108004351 | 2023-11-08 | BIENNIAL STATEMENT | 2023-11-01 |
220825000068 | 2022-02-22 | CERTIFICATE OF PUBLICATION | 2022-02-22 |
220215003571 | 2022-02-15 | CERTIFICATE OF PUBLICATION | 2022-02-15 |
211116000955 | 2021-11-16 | ARTICLES OF ORGANIZATION | 2021-11-16 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State