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

Links between entities

Type Company Name Company Number State
Headquarter of BROADSTONE TSGA KENTUCKY, LLC, KENTUCKY 0827881 KENTUCKY

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300IXLCHZH7E3NR93 4236094 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O Corporation Service Company, 80 State Street, Albany, US-NY, US, 12207
Headquarters 800 Clinton Square, Rochester, US-NY, US, 14604

Registration details

Registration Date 2016-07-08
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-08-15
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4236094

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

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
141121000556 2014-11-21 CERTIFICATE OF CHANGE 2014-11-21
140626006188 2014-06-26 BIENNIAL STATEMENT 2014-04-01
120710000422 2012-07-10 CERTIFICATE OF PUBLICATION 2012-07-10
120425000422 2012-04-25 ARTICLES OF ORGANIZATION 2012-04-25

Date of last update: 02 Feb 2025

Sources: New York Secretary of State