Search icon

SAM CONEY ISLAND, LLC

Company Details

Name: SAM CONEY ISLAND, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Apr 1999 (26 years ago)
Entity Number: 2372244
ZIP code: 11516
County: New York
Place of Formation: New York
Address: 77 Spruce St, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
SAM CONEY ISLAND LLC DOS Process Agent 77 Spruce St, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2025-03-26 2025-04-01 Address 77 Spruce St, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2021-04-22 2025-03-26 Address PO BOX 575, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2014-06-18 2021-04-22 Address 270 MADISON AVENUE, STE 1801, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-04-29 2014-06-18 Address 286 MADISON AVENUE 12TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-05-18 2013-04-29 Address 286 MADISON AVENUE / 12TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-07-03 2011-05-18 Address 286 MADISON AVE, 12TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-03-16 2007-07-03 Address 21 E-40TH ST 12TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1999-04-28 2004-03-16 Address 5 EAST 37TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401043396 2025-04-01 BIENNIAL STATEMENT 2025-04-01
250326001586 2025-03-26 BIENNIAL STATEMENT 2025-03-26
210422060214 2021-04-22 BIENNIAL STATEMENT 2021-04-01
200107061263 2020-01-07 BIENNIAL STATEMENT 2019-04-01
190813002025 2019-08-13 BIENNIAL STATEMENT 2019-04-01
140618000004 2014-06-18 CERTIFICATE OF CHANGE 2014-06-18
130429002138 2013-04-29 BIENNIAL STATEMENT 2013-04-01
110518002570 2011-05-18 BIENNIAL STATEMENT 2011-04-01
090408002354 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070703002665 2007-07-03 BIENNIAL STATEMENT 2007-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0404959 Other Contract Actions 2004-11-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2004-11-16
Termination Date 2006-06-09
Date Issue Joined 2004-12-16
Section 1332
Sub Section BC
Status Terminated

Parties

Name STAPLES THE OFFICE SUPERSTORE
Role Plaintiff
Name SAM CONEY ISLAND, LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State