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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BROADSTONE TSGA KENTUCKY, LLC, KENTUCKY | 0827881 | KENTUCKY |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300IXLCHZH7E3NR93 | 4236094 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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