Search icon

BOULEVARD TOWERS APARTMENTS LLC

Company Details

Name: BOULEVARD TOWERS APARTMENTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Dec 2012 (12 years ago)
Date of dissolution: 16 Jun 2022
Entity Number: 4338063
ZIP code: 10005
County: Erie
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIARA MANAGEMENT RETIREMENT PLAN 2018 270850364 2019-05-01 BOULEVARD TOWERS APARTMENTS LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531110
Sponsor’s telephone number 7168366832
Plan sponsor’s address 120 MEYER ROAD, AMHERST, NY, 142261046

Signature of

Role Plan administrator
Date 2019-05-01
Name of individual signing ROBERT FYFFE
Role Employer/plan sponsor
Date 2019-05-01
Name of individual signing ROBERT FYFFE
SIARA MANAGEMENT RETIREMENT PLAN 2017 270850364 2018-06-25 BOULEVARD TOWERS APARTMENTS LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531110
Sponsor’s telephone number 7168366832
Plan sponsor’s address 120 MEYER ROAD, AMHERST, NY, 142261046

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing ROBERT FYFFE
Role Employer/plan sponsor
Date 2018-06-25
Name of individual signing ROBERT FYFFE
SIARA MANAGEMENT RETIREMENT PLAN 2016 270850364 2017-07-13 BOULEVARD TOWERS APARTMENTS LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531110
Sponsor’s telephone number 7168366832
Plan sponsor’s address 120 MEYER ROAD, AMHERST, NY, 142261046

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing ROBERT FYFFE
Role Employer/plan sponsor
Date 2017-07-13
Name of individual signing ROBERT FYFFE
SIARA MANAGEMENT RETIREMENT PLAN 2015 270850364 2016-07-15 BOULEVARD TOWERS APARTMENTS LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531110
Sponsor’s telephone number 7168366832
Plan sponsor’s address 120 MEYER ROAD, AMHERST, NY, 142261046

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing ROBERT FYFFE
Role Employer/plan sponsor
Date 2016-07-15
Name of individual signing ROBERT FYFFE
SIARA MANAGEMENT RETIREMENT PLAN 2014 270850364 2015-06-02 BOULEVARD TOWERS APARTMENTS LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531110
Sponsor’s telephone number 7168366832
Plan sponsor’s address 120 MEYER ROAD, AMHERST, NY, 142261046

Signature of

Role Plan administrator
Date 2015-06-02
Name of individual signing ROBERT FYFFE
Role Employer/plan sponsor
Date 2015-06-02
Name of individual signing ROBERT FYFFE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2022-06-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-06-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-12-16 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-12-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-12-27 2014-12-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220617001749 2022-06-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-16
201208060286 2020-12-08 BIENNIAL STATEMENT 2020-12-01
SR-62464 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-62465 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190102061791 2019-01-02 BIENNIAL STATEMENT 2018-12-01
161207006894 2016-12-07 BIENNIAL STATEMENT 2016-12-01
141216006762 2014-12-16 BIENNIAL STATEMENT 2014-12-01
130306000007 2013-03-06 CERTIFICATE OF PUBLICATION 2013-03-06
121227000235 2012-12-27 ARTICLES OF ORGANIZATION 2012-12-27

Date of last update: 02 Feb 2025

Sources: New York Secretary of State