-
Home Page
›
-
Counties
›
-
Monroe
›
-
14608
›
-
2695 APARTMENTS LLC
Company Details
Name: |
2695 APARTMENTS LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
02 Mar 2015 (10 years ago)
|
Date of dissolution: |
19 Jan 2024 |
Entity Number: |
4718312 |
ZIP code: |
14608
|
County: |
Monroe |
Place of Formation: |
New York |
Address: |
7 Van Auker St, Rochester, NY, United States, 14608 |
DOS Process Agent
Name |
Role |
Address |
2695 APARTMENTS LLC
|
DOS Process Agent
|
7 Van Auker St, Rochester, NY, United States, 14608
|
Legal Entity Identifier
LEI Number:
549300BU1XSNIRSTRS68
Registration Details:
Initial Registration Date:
2019-02-13
Next Renewal Date:
2020-02-12
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED
History
Start date |
End date |
Type |
Value |
2017-05-12
|
2024-01-19
|
Address
|
1080 PITTSFORD VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
|
2015-03-02
|
2017-05-12
|
Address
|
7 AUKER STREET, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240119003124
|
2024-01-19
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2024-01-19
|
220519000475
|
2022-05-19
|
BIENNIAL STATEMENT
|
2021-03-01
|
190305060138
|
2019-03-05
|
BIENNIAL STATEMENT
|
2019-03-01
|
170512006217
|
2017-05-12
|
BIENNIAL STATEMENT
|
2017-03-01
|
150428001022
|
2015-04-28
|
CERTIFICATE OF PUBLICATION
|
2015-04-28
|
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State