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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TYLER AVERDICK | Chief Executive Officer | 770 A1A BEACH BLVD, SUITE B, SAINT AUGUSTINE, FL, United States, 32080 |
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 |
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