Search icon

BROADSTONE TSGA KENTUCKY, LLC

Headquarter

Company Details

Name: BROADSTONE TSGA KENTUCKY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Apr 2012 (13 years ago)
Date of dissolution: 15 Jun 2023
Entity Number: 4236094
ZIP code: 12207
County: Monroe
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
0827881
State:
KENTUCKY

Legal Entity Identifier

LEI Number:
549300IXLCHZH7E3NR93

Registration Details:

Initial Registration Date:
2016-07-08
Next Renewal Date:
2019-08-15
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2014-11-21 2023-06-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-11-21 2023-06-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-06-26 2014-11-21 Address C/O KEVIN BARRY, 530 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2012-04-25 2014-06-26 Address C/O ROBERT TAIT, 140 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230615004200 2023-06-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-15
220818003189 2022-08-18 BIENNIAL STATEMENT 2022-04-01
200401060291 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180405006485 2018-04-05 BIENNIAL STATEMENT 2018-04-01
160420006156 2016-04-20 BIENNIAL STATEMENT 2016-04-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State