Search icon

PATHSTONE WEDGEPOINT, LLC

Company Details

Name: PATHSTONE WEDGEPOINT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 2015 (10 years ago)
Entity Number: 4687729
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: C/O PATHSTONE DEVELOPMENT CORP, 400 EAST AVENUE, ROCHESTER, NY, United States, 14607

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C7NSUQRF4DV8 2024-08-14 390 SOUTH AVE, ROCHESTER, NY, 14620, 1060, USA 400 EAST AVE, ROCHESTER, NY, 14607, USA

Business Information

Doing Business As WEDGEPOINT APARTMENTS
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-08-17
Initial Registration Date 2015-03-24
Entity Start Date 2015-01-02
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTINA BROOKS
Role SR. VICE PRESIDENT OF PROPERTY MANAGEMENT
Address 6 PRINCE ST., ROCHESTER, NY, 14607, USA
Government Business
Title PRIMARY POC
Name CHRISTINA BROOKS
Role SR. VICE PRESIDENT OF PROPERTY MANAGEMENT
Address 6 PRINCE ST., ROCHESTER, NY, 14607, USA
Title ALTERNATE POC
Name KAREN STAERTOW
Role DEVELOPMENT ASSOCIATE
Address 7 PRINCE ST., ROCHESTER, NY, 14607, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7C711 Obsolete Non-Manufacturer 2015-03-25 2024-06-19 No data 2025-06-17

Contact Information

POC CHRISTINA BROOKS
Phone +1 585-546-6340
Fax +1 585-546-4825
Address 390 SOUTH AVE, ROCHESTER, NY, 14620 1060, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
PATHSTONE WEDGEPOINT, LLC DOS Process Agent C/O PATHSTONE DEVELOPMENT CORP, 400 EAST AVENUE, ROCHESTER, NY, United States, 14607

Filings

Filing Number Date Filed Type Effective Date
210106060176 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190207060056 2019-02-07 BIENNIAL STATEMENT 2019-01-01
171011006188 2017-10-11 BIENNIAL STATEMENT 2017-01-01
150304000890 2015-03-04 CERTIFICATE OF PUBLICATION 2015-03-04
150102010421 2015-01-02 ARTICLES OF ORGANIZATION 2015-01-02

Date of last update: 08 Mar 2025

Sources: New York Secretary of State