Search icon

MORGAN ELLICOTT APARTMENTS LLC

Company Details

Name: MORGAN ELLICOTT APARTMENTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Jun 2010 (15 years ago)
Date of dissolution: 29 Oct 2024
Entity Number: 3966034
ZIP code: 14201
County: Monroe
Place of Formation: New York
Address: 2 symphony circle, BUFFALO, NY, United States, 14201

DOS Process Agent

Name Role Address
MORGAN ELLICOTT APARTMENTS LLC DOS Process Agent 2 symphony circle, BUFFALO, NY, United States, 14201

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
N8EHLN85Y5N1
CAGE Code:
8NB63
UEI Expiration Date:
2023-03-31

Business Information

Activation Date:
2022-03-03
Initial Registration Date:
2020-07-08

History

Start date End date Type Value
2024-10-28 2024-11-04 Address 2 symphony circle, BUFFALO, NY, 14201, USA (Type of address: Service of Process)
2019-03-08 2024-10-28 Address 1080 PITTSFORD VICTOR ROAD, SUITE 100, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2014-06-05 2019-03-08 Address 1080 PITTSFORD VICTOR ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2010-06-24 2014-06-05 Address 1170 PITTSFORD VICTOR ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104004501 2024-10-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-29
241028001691 2024-10-28 BIENNIAL STATEMENT 2024-10-28
221022000434 2022-10-22 BIENNIAL STATEMENT 2022-06-01
190308060631 2019-03-08 BIENNIAL STATEMENT 2018-06-01
160607006456 2016-06-07 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2018-09-20
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
694942.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-09-19
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
876348.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State