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)

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

Court Cases

Court Case Summary

Filing Date:
2004-11-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State