Search icon

POPLAR GARDENS APARTMENTS, LLC

Company Details

Name: POPLAR GARDENS APARTMENTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Feb 2005 (20 years ago)
Date of dissolution: 05 Apr 2024
Entity Number: 3169751
ZIP code: 14534
County: Ontario
Place of Formation: New York
Address: 1170 Pittsford Victor Rd, Ste 260, Pittsford, NY, United States, 14534

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1170 Pittsford Victor Rd, Ste 260, Pittsford, NY, United States, 14534

History

Start date End date Type Value
2023-12-06 2024-04-08 Address 1170 Pittsford Victor Rd, Ste 260, Pittsford, NY, 14534, USA (Type of address: Service of Process)
2013-02-28 2023-12-06 Address 90 AIR PARK DR, STE 301, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2011-03-14 2013-02-28 Address 90 AIR PARK SUITE 403, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2007-02-05 2011-03-14 Address FRONTIER MGMT OF NY INC., 370 JEFFERSON AVE 12-1, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2005-02-28 2007-02-05 Address MORGAN MANAGEMENT, LLC, 6390 PLASTERMILL ROAD, VICTOR, NY, 14564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240408000783 2024-04-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-05
231206000583 2023-12-06 BIENNIAL STATEMENT 2023-02-01
130228002181 2013-02-28 BIENNIAL STATEMENT 2013-02-01
110314002252 2011-03-14 BIENNIAL STATEMENT 2011-02-01
090211002504 2009-02-11 BIENNIAL STATEMENT 2009-02-01
070205002724 2007-02-05 BIENNIAL STATEMENT 2007-02-01
050519001125 2005-05-19 AFFIDAVIT OF PUBLICATION 2005-05-19
050519001122 2005-05-19 AFFIDAVIT OF PUBLICATION 2005-05-19
050228000503 2005-02-28 ARTICLES OF ORGANIZATION 2005-02-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State