Search icon

HICKORY MANOR APARTMENTS OF GATES, LLC

Company Details

Name: HICKORY MANOR APARTMENTS OF GATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Oct 2004 (21 years ago)
Entity Number: 3114549
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 45 EAST AVENUE, ROCHESTER, NY, United States, 14604

DOS Process Agent

Name Role Address
RIEDMAN DEVELOPMENT CORPORATION DOS Process Agent 45 EAST AVENUE, ROCHESTER, NY, United States, 14604

Legal Entity Identifier

LEI Number:
549300NKKOEA2CK6RM20

Registration Details:

Initial Registration Date:
2019-01-11
Next Renewal Date:
2024-01-11
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-01-02 2024-02-14 Address 45 EAST AVENUE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2016-10-11 2024-01-02 Address 45 EAST AVENUE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2012-10-05 2016-10-11 Address RIEDMAN DEVELOPMENT CO., 45 EAST AVENUE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2006-10-16 2012-10-05 Address REIDMAN DEVELOPMENT CO., 45 EAST AVENUE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2004-10-18 2006-10-16 Address SEGEL GOLDMAN ETAL, 9 WASHINGTON SQUARE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240214002533 2024-02-14 CERTIFICATE OF AMENDMENT 2024-02-14
240102002346 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220928000125 2022-09-28 BIENNIAL STATEMENT 2020-10-01
190208060717 2019-02-08 BIENNIAL STATEMENT 2018-10-01
161011006120 2016-10-11 BIENNIAL STATEMENT 2016-10-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State