Name: | BROADSTONE LE PORTFOLIO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Aug 2022 (3 years ago) |
Entity Number: | 6571473 |
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 |
---|---|---|---|
2023-11-13 | 2024-08-02 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-11-13 | 2024-08-02 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-12-10 | 2023-11-13 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-12-10 | 2023-11-13 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-11-10 | 2023-11-13 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-11-10 | 2022-12-10 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-11-10 | 2022-12-10 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240802000152 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
231113003054 | 2023-11-02 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-02 |
221210000496 | 2022-12-08 | CERTIFICATE OF PUBLICATION | 2022-12-08 |
221110001015 | 2022-11-09 | CERTIFICATE OF AMENDMENT | 2022-11-09 |
220825002101 | 2022-08-25 | ARTICLES OF ORGANIZATION | 2022-08-25 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State