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 |
Name | Role | Address |
---|---|---|
SAM CONEY ISLAND LLC | DOS Process Agent | 77 Spruce St, CEDARHURST, NY, United States, 11516 |
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) |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State