Name: | HOME PROPERTIES CRESCENT CLUB, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Sep 2010 (14 years ago) |
Date of dissolution: | 23 Aug 2024 |
Entity Number: | 3995483 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-11 | 2024-08-23 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-07-11 | 2024-08-23 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-09-07 | 2019-07-11 | Address | 300 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2010-09-14 | 2016-09-07 | Address | 850 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240823000273 | 2024-08-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-23 |
220929003307 | 2022-09-29 | BIENNIAL STATEMENT | 2022-09-01 |
200903060755 | 2020-09-03 | BIENNIAL STATEMENT | 2020-09-01 |
190711000260 | 2019-07-11 | CERTIFICATE OF CHANGE | 2019-07-11 |
180904009302 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160907006089 | 2016-09-07 | BIENNIAL STATEMENT | 2016-09-01 |
140903006152 | 2014-09-03 | BIENNIAL STATEMENT | 2014-09-01 |
120910006200 | 2012-09-10 | BIENNIAL STATEMENT | 2012-09-01 |
110203000875 | 2011-02-03 | CERTIFICATE OF PUBLICATION | 2011-02-03 |
100914000752 | 2010-09-14 | ARTICLES OF ORGANIZATION | 2010-09-14 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State