HERITAGE PARK APARTMENTS, LLC

Name: | HERITAGE PARK APARTMENTS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Dec 1996 (28 years ago) |
Entity Number: | 2095384 |
ZIP code: | 13104 |
County: | Onondaga |
Place of Formation: | New York |
Address: | PO BOX 112, MINOA, NY, United States, 13104 |
Name | Role | Address |
---|---|---|
HERITAGE PARK APARTMENTS, LLC | DOS Process Agent | PO BOX 112, MINOA, NY, United States, 13104 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-15 | 2024-12-10 | Address | 201 W GENESEE ST, STE 129, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process) |
1999-01-28 | 2006-12-15 | Address | 4353 HERITAGE DR., LIVERPOOL, NY, 13090, USA (Type of address: Service of Process) |
1996-12-23 | 1999-01-28 | Address | P.O. BOX 149, SYRACUSE, NY, 13205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241210002640 | 2024-12-10 | BIENNIAL STATEMENT | 2024-12-10 |
230131000909 | 2023-01-31 | BIENNIAL STATEMENT | 2022-12-01 |
201223060387 | 2020-12-23 | BIENNIAL STATEMENT | 2020-12-01 |
181206006207 | 2018-12-06 | BIENNIAL STATEMENT | 2018-12-01 |
171103006859 | 2017-11-03 | BIENNIAL STATEMENT | 2016-12-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State