590 ROCKVILLE L.L.C.

Name: | 590 ROCKVILLE L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Dec 1994 (31 years ago) |
Entity Number: | 1873100 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 566 MERRICK RD, ROCKVILLE CENTER, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
MARVIN H. WOLF, P.C. | Agent | 3 EXECUTIVE COURT, DIX HILLS, NY, 11746 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 566 MERRICK RD, ROCKVILLE CENTER, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-09 | 2025-07-01 | Address | 566 MERRICK RD, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Service of Process) |
1994-12-05 | 2017-01-09 | Address | 55 MAPLE AVENUE, SUITE 504, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Service of Process) |
1994-12-05 | 2025-07-01 | Address | 3 EXECUTIVE COURT, DIX HILLS, NY, 11746, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250701043078 | 2025-07-01 | BIENNIAL STATEMENT | 2025-07-01 |
170109002044 | 2017-01-09 | BIENNIAL STATEMENT | 2016-12-01 |
981209002277 | 1998-12-09 | BIENNIAL STATEMENT | 1998-12-01 |
970619002686 | 1997-06-19 | BIENNIAL STATEMENT | 1996-12-01 |
950213000404 | 1995-02-13 | AFFIDAVIT OF PUBLICATION | 1995-02-13 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State