Name: | ROCKVILLE CENTRE LANES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 1960 (65 years ago) |
Entity Number: | 132918 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100 MAPLE AVE., ROCKVILLE CENTRE, NY, United States, 11570 |
Principal Address: | 100 MAPLE AVE, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN LASPINA | Chief Executive Officer | 100 MAPLE AVE, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
ROCKVILLE CENTRE LANES, INC. | DOS Process Agent | 100 MAPLE AVE., ROCKVILLE CENTRE, NY, United States, 11570 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-127617 | Alcohol sale | 2023-01-17 | 2023-01-17 | 2025-02-28 | 100 MAPLE AVE, ROCKVILLE CENTRE, New York, 11570 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-20 | 2021-01-04 | Address | 100 MAPLE AVE., ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
2010-12-30 | 2012-12-04 | Address | 100 MAPLE AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
2000-12-01 | 2010-12-30 | Address | 100 MAPLE AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
1993-12-06 | 2020-10-20 | Address | 100 MAPLE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
1992-12-01 | 2000-12-01 | Address | 100 MAPLE AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104061884 | 2021-01-04 | BIENNIAL STATEMENT | 2020-11-01 |
201020000268 | 2020-10-20 | CERTIFICATE OF AMENDMENT | 2020-10-20 |
181127006185 | 2018-11-27 | BIENNIAL STATEMENT | 2018-11-01 |
161101007168 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
150508006174 | 2015-05-08 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State