Search icon

CREEKSIDE APARTMENT CORP.

Company Details

Name: CREEKSIDE APARTMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 1981 (44 years ago)
Date of dissolution: 20 Jul 1990
Entity Number: 708911
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: 113 E. GENESEE ST., FAYETTEVILLE, NY, United States, 13066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CREEKSIDE APARTMENT CORP. DOS Process Agent 113 E. GENESEE ST., FAYETTEVILLE, NY, United States, 13066

Filings

Filing Number Date Filed Type Effective Date
C164857-3 1990-07-20 CERTIFICATE OF DISSOLUTION 1990-07-20
A778423-3 1981-07-03 CERTIFICATE OF INCORPORATION 1981-07-03

USAspending Awards / Financial Assistance

Date:
2017-09-14
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RURAL RENTAL ASSISTANCE PAYMENTS
Obligated Amount:
1092774.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-10-17
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RURAL RENTAL ASSISTANCE PAYMENTS
Obligated Amount:
139309.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RURAL RENTAL ASSISTANCE PAYMENTS
Obligated Amount:
135842.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-11-28
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RURAL RENTAL ASSISTANCE PAYMENTS
Obligated Amount:
126720.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-10-28
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RURAL RENTAL ASSISTANCE PAYMENTS
Obligated Amount:
122400.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State