Search icon

NORSTAR APARTMENTS LLC

Company Details

Name: NORSTAR APARTMENTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Dec 1998 (26 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIARA MANAGEMENT RETIREMENT PLAN 2018 346568742 2019-05-01 NORSTAR APARTMENTS LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531110
Sponsor’s telephone number 3154574777
Plan sponsor’s address 4784 NORSTAR BLVD., LIVERPOOL, NY, 130884214

Signature of

Role Plan administrator
Date 2019-05-01
Name of individual signing ROBERT FYFFE
Role Employer/plan sponsor
Date 2019-05-01
Name of individual signing ROBERT FYFFE
SIARA MANAGEMENT RETIREMENT PLAN 2017 346568742 2018-06-25 NORSTAR APARTMENTS LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531110
Sponsor’s telephone number 3154574777
Plan sponsor’s address 4784 NORSTAR BLVD., LIVERPOOL, NY, 130884214

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing ROBERT FYFFE
Role Employer/plan sponsor
Date 2018-06-25
Name of individual signing ROBERT FYFFE
SIARA MANAGEMENT RETIREMENT PLAN 2016 346568742 2017-07-13 NORSTAR APARTMENTS LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531110
Sponsor’s telephone number 3154574777
Plan sponsor’s address 4784 NORSTAR BLVD., LIVERPOOL, NY, 130884214

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing ROBERT FYFFE
Role Employer/plan sponsor
Date 2017-07-13
Name of individual signing ROBERT FYFFE
SIARA MANAGEMENT RETIREMENT PLAN 2015 346568742 2016-07-15 NORSTAR APARTMENTS LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531110
Sponsor’s telephone number 3154574777
Plan sponsor’s address 4784 NORSTAR BLVD., LIVERPOOL, NY, 130884214

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing ROBERT FYFFE
Role Employer/plan sponsor
Date 2016-07-15
Name of individual signing ROBERT FYFFE
SIARA MANAGEMENT RETIREMENT PLAN 2014 346568742 2015-06-02 NORSTAR APARTMENTS LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531110
Sponsor’s telephone number 3154574777
Plan sponsor’s address 4784 NORSTAR BLVD., LIVERPOOL, NY, 130884214

Signature of

Role Plan administrator
Date 2015-06-02
Name of individual signing ROBERT FYFFE
Role Employer/plan sponsor
Date 2015-06-02
Name of individual signing ROBERT FYFFE
SIARA MANAGEMENT RETIREMENT PLAN 2013 346568742 2014-05-06 NORSTAR APARTMENTS LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531110
Sponsor’s telephone number 3154574777
Plan sponsor’s address 4784 NORSTAR BLVD., LIVERPOOL, NY, 130884214

Signature of

Role Plan administrator
Date 2014-05-06
Name of individual signing CHESTER MADEJ
Role Employer/plan sponsor
Date 2014-05-06
Name of individual signing CHESTER MADEJ
SIARA MANAGEMENT RETIREMENT PLAN 2012 346568742 2013-07-15 NORSTAR APARTMENTS LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531110
Sponsor’s telephone number 3154574777
Plan sponsor’s address 4784 NORSTAR BLVD., LIVERPOOL, NY, 130884214

Signature of

Role Plan administrator
Date 2013-07-15
Name of individual signing CHESTER MADEJ
Role Employer/plan sponsor
Date 2013-07-15
Name of individual signing CHESTER MADEJ
SIARA MANAGEMENT RETIREMENT PLAN 2011 346568742 2012-07-12 NORSTAR APARTMENTS LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531110
Sponsor’s telephone number 3154574777
Plan sponsor’s address 4784 NORSTAR BLVD., LIVERPOOL, NY, 130884214

Plan administrator’s name and address

Administrator’s EIN 346568742
Plan administrator’s name NORSTAR APARTMENTS LLC
Plan administrator’s address 4784 NORSTAR BLVD., LIVERPOOL, NY, 130884214
Administrator’s telephone number 3154574777

Signature of

Role Plan administrator
Date 2012-07-12
Name of individual signing CHESTER MADEJ
Role Employer/plan sponsor
Date 2012-07-12
Name of individual signing CHESTER MADEJ
SIARA MANAGEMENT RETIREMENT PLAN 2010 346568742 2011-06-29 NORSTAR APARTMENTS LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531110
Sponsor’s telephone number 3154574777
Plan sponsor’s address 4784 NORSTAR BLVD., LIVERPOOL, NY, 130884214

Plan administrator’s name and address

Administrator’s EIN 346568742
Plan administrator’s name NORSTAR APARTMENTS LLC
Plan administrator’s address 4784 NORSTAR BLVD., LIVERPOOL, NY, 130884214
Administrator’s telephone number 3154574777

Signature of

Role Plan administrator
Date 2011-06-29
Name of individual signing CHESTER MADEJ
Role Employer/plan sponsor
Date 2011-06-29
Name of individual signing CHESTER MADEJ
SIARA MANAGEMENT RETIREMENT PLAN 2009 346568742 2010-07-29 NORSTAR APARTMENTS LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531110
Sponsor’s telephone number 3154574777
Plan sponsor’s address 4784 NORSTAR BLVD., LIVERPOOL, NY, 130884214

Plan administrator’s name and address

Administrator’s EIN 346568742
Plan administrator’s name NORSTAR APARTMENTS LLC
Plan administrator’s address 4784 NORSTAR BLVD., LIVERPOOL, NY, 130884214
Administrator’s telephone number 2162912500

Signature of

Role Plan administrator
Date 2010-07-29
Name of individual signing CHESTER MADEJ
Role Employer/plan sponsor
Date 2010-07-29
Name of individual signing CHESTER MADEJ

DOS Process Agent

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

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
121214006152 2012-12-14 BIENNIAL STATEMENT 2012-12-01
101223002773 2010-12-23 BIENNIAL STATEMENT 2010-12-01
081119002565 2008-11-19 BIENNIAL STATEMENT 2008-12-01
061129002073 2006-11-29 BIENNIAL STATEMENT 2006-12-01
041208002262 2004-12-08 BIENNIAL STATEMENT 2004-12-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State