Search icon

NORSTAR APARTMENTS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NORSTAR APARTMENTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Dec 1998 (27 years ago)
Date of dissolution: 16 Jun 2022
Entity Number: 2325270
ZIP code: 44126
County: Onondaga
Place of Formation: New York
Address: 22730 FAIRVIEW CENTER DRIVE, SUITE 200, FAIRVIEW PARK, OH, United States, 44126

DOS Process Agent

Name Role Address
ZAREMBA MANAGEMENT COMPANY DOS Process Agent 22730 FAIRVIEW CENTER DRIVE, SUITE 200, FAIRVIEW PARK, OH, United States, 44126

Form 5500 Series

Employer Identification Number (EIN):
346568742
Plan Year:
2018
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2019-01-02 2022-06-17 Address 22730 FAIRVIEW CENTER DRIVE, SUITE 200, FAIRVIEW PARK, OH, 44126, USA (Type of address: Service of Process)
2014-12-16 2019-01-02 Address 2121 SOUTH GREEN ROAD, SUITE 200, EUCLID, OH, 44121, USA (Type of address: Service of Process)
2012-12-14 2014-12-16 Address 2121 SOUTH GREEN ROAD, SUITE 200, EUCLID, OH, 44121, USA (Type of address: Service of Process)
1998-12-15 2012-12-14 Address 2121 SOUTH GREEN ROAD, EUCLID, OH, 44121, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220617001742 2022-06-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-16
201208060296 2020-12-08 BIENNIAL STATEMENT 2020-12-01
190102061758 2019-01-02 BIENNIAL STATEMENT 2018-12-01
161207006923 2016-12-07 BIENNIAL STATEMENT 2016-12-01
141216006768 2014-12-16 BIENNIAL STATEMENT 2014-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State