Name: | BROADSTONE EC PORTFOLIO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Oct 2022 (2 years ago) |
Entity Number: | 6609442 |
ZIP code: | 12207 |
County: | Ontario |
Place of Formation: | New York |
Address: | 80 STATE ST., ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BROADSTONE EC PORTFOLIO, LLC, MISSISSIPPI | 1361265 | MISSISSIPPI |
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 |
---|---|---|---|
2023-11-01 | 2024-10-04 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-11-01 | 2024-10-04 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-12-20 | 2023-11-01 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-12-20 | 2023-11-01 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004002432 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
231101038586 | 2023-10-24 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-24 |
221220003508 | 2022-12-20 | CERTIFICATE OF PUBLICATION | 2022-12-20 |
221006000475 | 2022-10-06 | ARTICLES OF ORGANIZATION | 2022-10-06 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State