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