Search icon

NOB HILL OF SYRACUSE APARTMENTS LLC

Company Details

Name: NOB HILL OF SYRACUSE APARTMENTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Feb 1999 (26 years ago)
Date of dissolution: 09 Apr 2021
Entity Number: 2350479
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 341044421 2019-05-01 NOB HILL OF SYRACUSE APARTMENTS LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531110
Sponsor’s telephone number 3154695036
Plan sponsor’s address 101 LAFAYETTE ROAD, SYRACUSE, NY, 132052922

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 341044421 2018-06-25 NOB HILL OF SYRACUSE 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 3154695036
Plan sponsor’s address 101 LAFAYETTE ROAD, SYRACUSE, NY, 132052922

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 341044421 2017-07-13 NOB HILL OF SYRACUSE APARTMENTS LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531110
Sponsor’s telephone number 3154695036
Plan sponsor’s address 101 LAFAYETTE ROAD, SYRACUSE, NY, 132052922

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 341044421 2016-07-15 NOB HILL OF SYRACUSE APARTMENTS LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531110
Sponsor’s telephone number 3154695036
Plan sponsor’s address 101 LAFAYETTE ROAD, SYRACUSE, NY, 132052922

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 341044421 2015-06-02 NOB HILL OF SYRACUSE APARTMENTS LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531110
Sponsor’s telephone number 3154695036
Plan sponsor’s address 101 LAFAYETTE ROAD, SYRACUSE, NY, 132052922

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 341044421 2014-05-06 NOB HILL OF SYRACUSE APARTMENTS LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531110
Sponsor’s telephone number 3154695036
Plan sponsor’s address 101 LAFAYETTE ROAD, SYRACUSE, NY, 132052922

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 341044421 2013-07-15 NOB HILL OF SYRACUSE APARTMENTS LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531110
Sponsor’s telephone number 3154695036
Plan sponsor’s address 101 LAFAYETTE ROAD, SYRACUSE, NY, 132052922

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 341044421 2012-07-12 NOB HILL OF SYRACUSE APARTMENTS LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531110
Sponsor’s telephone number 3154695036
Plan sponsor’s address 101 LAFAYETTE ROAD, SYRACUSE, NY, 132052922

Plan administrator’s name and address

Administrator’s EIN 341044421
Plan administrator’s name NOB HILL OF SYRACUSE APARTMENTS LLC
Plan administrator’s address 101 LAFAYETTE ROAD, SYRACUSE, NY, 132052922
Administrator’s telephone number 3154695036

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 341044421 2011-06-29 NOB HILL OF SYRACUSE APARTMENTS LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531110
Sponsor’s telephone number 3154695036
Plan sponsor’s address 101 LAFAYETTE ROAD, SYRACUSE, NY, 132052922

Plan administrator’s name and address

Administrator’s EIN 341044421
Plan administrator’s name NOB HILL OF SYRACUSE APARTMENTS LLC
Plan administrator’s address 101 LAFAYETTE ROAD, SYRACUSE, NY, 132052922
Administrator’s telephone number 3154695036

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 341044421 2010-07-29 NOB HILL OF SYRACUSE APARTMENTS LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531110
Sponsor’s telephone number 3154695036
Plan sponsor’s address 101 LAFAYETTE ROAD, SYRACUSE, NY, 132052922

Plan administrator’s name and address

Administrator’s EIN 341044421
Plan administrator’s name NOB HILL OF SYRACUSE APARTMENTS LLC
Plan administrator’s address 101 LAFAYETTE ROAD, SYRACUSE, NY, 132052922
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
C/O ZAREMBA MANAGEMENT CO DOS Process Agent 22730 FAIRVIEW CENTER DRIVE, SUITE 200, FAIRVIEW PARK, OH, United States, 44126

History

Start date End date Type Value
2005-02-08 2019-02-08 Address 2121 S GREEN RD, SOUTH EUCLID, OH, 44121, USA (Type of address: Service of Process)
1999-02-26 2005-02-08 Address 2121 SOUTH GREEN ROAD, SOUTH EUCLID, OH, 44121, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210409000231 2021-04-09 ARTICLES OF DISSOLUTION 2021-04-09
210202061481 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190208060641 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170206006273 2017-02-06 BIENNIAL STATEMENT 2017-02-01
150303006922 2015-03-03 BIENNIAL STATEMENT 2015-02-01
130206006121 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110217002124 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090210002571 2009-02-10 BIENNIAL STATEMENT 2009-02-01
070125002186 2007-01-25 BIENNIAL STATEMENT 2007-02-01
050208002744 2005-02-08 BIENNIAL STATEMENT 2005-02-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State