Search icon

T.A.S.A. OF KY, INC

Company Details

Name: T.A.S.A. OF KY, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2016 (9 years ago)
Entity Number: 4991837
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 770 A1A Beach Blvd, Suite B, Saint Augustine, FL, United States, 32080

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
TYLER AVERDICK Chief Executive Officer 770 A1A BEACH BLVD, SUITE B, SAINT AUGUSTINE, FL, United States, 32080

History

Start date End date Type Value
2024-08-15 2024-08-15 Address 770 A1A BEACH BLVD, SUITE B, SAINT AUGUSTINE, FL, 32080, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-15 Address 188 BARNWOOD DR, EDGEWOOD, KY, 41017, USA (Type of address: Chief Executive Officer)
2022-12-13 2024-08-15 Address 188 BARNWOOD DR, EDGEWOOD, KY, 41017, USA (Type of address: Chief Executive Officer)
2022-12-13 2022-12-13 Address 188 BARNWOOD DR, EDGEWOOD, KY, 41017, USA (Type of address: Chief Executive Officer)
2022-12-13 2024-08-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-12-13 2024-08-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-12-12 2024-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-30 2022-12-13 Address 188 BARNWOOD DR, EDGEWOOD, KY, 41017, USA (Type of address: Chief Executive Officer)
2016-08-11 2022-12-13 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2016-08-11 2022-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240815002213 2024-08-15 BIENNIAL STATEMENT 2024-08-15
221213001652 2022-12-12 CERTIFICATE OF CHANGE BY ENTITY 2022-12-12
220830003391 2022-08-30 BIENNIAL STATEMENT 2022-08-01
200930060195 2020-09-30 BIENNIAL STATEMENT 2020-08-01
160811010105 2016-08-11 CERTIFICATE OF INCORPORATION 2016-08-11

Date of last update: 07 Mar 2025

Sources: New York Secretary of State