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 |
Name | Role | Address |
---|---|---|
AL SPAZIANO | Agent | 1401 JORPARK CIRCLE, SPENCERPORT, NY, 14559 |
Name | Role | Address |
---|---|---|
GW APARTMENTS, LLC | DOS Process Agent | 1080 PITTSFORD VICTOR ROAD, PITTSFORD, NY, United States, 14534 |
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) |
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