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

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

Form 5500 Series

Employer Identification Number (EIN):
270850364
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
14
Sponsors Telephone Number:

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

Date of last update: 26 Mar 2025

Sources: New York Secretary of State