Search icon

GW APARTMENTS, LLC

Company Details

Name: GW APARTMENTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Feb 2001 (24 years ago)
Entity Number: 2607837
ZIP code: 14534
County: Ontario
Place of Formation: New York
Address: 1080 PITTSFORD VICTOR ROAD, PITTSFORD, NY, United States, 14534

Agent

Name Role Address
AL SPAZIANO Agent 1401 JORPARK CIRCLE, SPENCERPORT, NY, 14559

DOS Process Agent

Name Role Address
GW APARTMENTS, LLC DOS Process Agent 1080 PITTSFORD VICTOR ROAD, PITTSFORD, NY, United States, 14534

Legal Entity Identifier

LEI Number:
549300LEJS2J2H4VH980

Registration Details:

Initial Registration Date:
2013-06-17
Next Renewal Date:
2014-06-17
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2009-03-20 2015-02-05 Address PO BOX 1660, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2007-02-23 2009-03-20 Address PO BOX 549, 1170 PITTSFORD VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2003-01-30 2007-02-23 Address ATTN: ROBERT C. MORGAN, 6390 PLASTERMILL ROAD, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2002-12-31 2003-01-30 Address 1401 JORPARK CIRCLE, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
2001-02-20 2002-12-31 Address 3535 BUFFALO ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190205061244 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170202006850 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150205006293 2015-02-05 BIENNIAL STATEMENT 2015-02-01
130211006852 2013-02-11 BIENNIAL STATEMENT 2013-02-01
110311002321 2011-03-11 BIENNIAL STATEMENT 2011-02-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State