Name: | HERON POINTE APARTMENTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Sep 2015 (10 years ago) |
Entity Number: | 4816264 |
ZIP code: | 14202 |
County: | Erie |
Address: | 42 DELAWARE AVENUE, SUITE 120, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
C/O LIPSITZ GREEN SCIME CAMBRIA LLP | DOS Process Agent | 42 DELAWARE AVENUE, SUITE 120, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-19 | 2023-10-28 | Address | 42 DELAWARE AVENUE, SUITE 120, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2022-04-14 | 2022-04-19 | Address | 5360 GENESEE STREET, SUITE 201, BOWMANSVILLE, NY, 14026, USA (Type of address: Service of Process) |
2022-02-16 | 2022-04-14 | Address | 5360 GENESEE STREET, SUITE 201, BOWMANSVILLE, NY, 14026, USA (Type of address: Service of Process) |
2019-09-04 | 2022-02-16 | Address | 5360 GENESEE STREET, SUITE 201, BOWMANSVILLE, NY, 14026, USA (Type of address: Service of Process) |
2015-09-08 | 2019-09-04 | Address | 1325 MILLERSPORT HIGHWAY, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231028000025 | 2023-10-28 | BIENNIAL STATEMENT | 2023-09-01 |
220419001152 | 2022-04-19 | CERTIFICATE OF AMENDMENT | 2022-04-19 |
220414000682 | 2022-04-13 | CERTIFICATE OF MERGER | 2022-04-13 |
220216000335 | 2022-02-14 | CERTIFICATE OF AMENDMENT | 2022-02-14 |
211016000746 | 2021-10-16 | BIENNIAL STATEMENT | 2021-10-16 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State