Search icon

RFB LAKE RONKONKOMA LLC

Company Details

Name: RFB LAKE RONKONKOMA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jan 1999 (26 years ago)
Entity Number: 2330873
ZIP code: 10019
County: Nassau
Place of Formation: New York
Address: ATTN RICHARD BIRDOFF, 810 7TH AVE, 10TH FL, NEW YORK, NY, United States, 10019

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300M6W3306WONWN55 2330873 US-NY GENERAL ACTIVE No data

Addresses

Legal 28th Floor, 810 7th Avenue, New York, US-NY, US, 10019
Headquarters C/O RD Management Corp., Attn: Richard Birdoff, 28th Floor, 810 7th Avenue, New York, US-NY, US, 10019

Registration details

Registration Date 2014-11-28
Last Update 2023-08-04
Status LAPSED
Next Renewal 2015-11-26
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2330873

DOS Process Agent

Name Role Address
C/O RD MANAGEMENT LLC DOS Process Agent ATTN RICHARD BIRDOFF, 810 7TH AVE, 10TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2003-06-17 2025-01-03 Address ATTN JAY FURMAN, 810 7TH AVE, 28TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-01-04 2003-06-17 Address 20 WEST PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103000491 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230106001263 2023-01-06 BIENNIAL STATEMENT 2023-01-01
221129002451 2022-11-29 BIENNIAL STATEMENT 2021-01-01
141208006070 2014-12-08 BIENNIAL STATEMENT 2013-01-01
110204002149 2011-02-04 BIENNIAL STATEMENT 2011-01-01
090213002488 2009-02-13 BIENNIAL STATEMENT 2009-01-01
070105002338 2007-01-05 BIENNIAL STATEMENT 2007-01-01
050124002554 2005-01-24 BIENNIAL STATEMENT 2005-01-01
030617002341 2003-06-17 BIENNIAL STATEMENT 2003-01-01
020429000280 2002-04-29 AFFIDAVIT OF PUBLICATION 2002-04-29

Date of last update: 20 Jan 2025

Sources: New York Secretary of State