SC APARTMENTS, INC.

Name: | SC APARTMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 2011 (14 years ago) |
Entity Number: | 4077797 |
ZIP code: | 14616 |
County: | Monroe |
Place of Formation: | New York |
Address: | 570 STOWELL DRIVE, ROCHESTER, NY, United States, 14616 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SC APARTMENTS, INC. | DOS Process Agent | 570 STOWELL DRIVE, ROCHESTER, NY, United States, 14616 |
Name | Role | Address |
---|---|---|
SCOTT D. BIERWORTH | Chief Executive Officer | 570 STOWELL DRIVE, ROCHESTER, NY, United States, 14616 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-07 | 2025-04-07 | Address | 570 STOWELL DRIVE, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer) |
2023-04-13 | 2025-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-13 | 2025-04-07 | Address | 570 STOWELL DRIVE, ROCHESTER, NY, 14616, USA (Type of address: Service of Process) |
2023-04-13 | 2023-04-13 | Address | 570 STOWELL DRIVE, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer) |
2023-04-13 | 2025-04-07 | Address | 570 STOWELL DRIVE, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250407002896 | 2025-04-07 | BIENNIAL STATEMENT | 2025-04-07 |
230413000277 | 2023-04-13 | BIENNIAL STATEMENT | 2023-04-01 |
210402060194 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190411060163 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170405007312 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State