Name: | RONKONKOMA COMMONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Aug 1999 (26 years ago) |
Entity Number: | 2404812 |
ZIP code: | 11780 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 11 HAMLET WOODS DRIVE, ST. JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
ARVIND PARIKH | Agent | 11 HAMLET WOODS DRIVE, ST. JAMES, NY, 11780 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 11 HAMLET WOODS DRIVE, ST. JAMES, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-05 | 2015-06-05 | Address | PO BOX 5323, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1999-08-03 | 2015-06-05 | Address | 6 CEDAR RIDGE AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Registered Agent) |
1999-08-03 | 2001-09-05 | Address | 6 CEDAR RIDGE AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190808060048 | 2019-08-08 | BIENNIAL STATEMENT | 2019-08-01 |
170807006465 | 2017-08-07 | BIENNIAL STATEMENT | 2017-08-01 |
150803008023 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
150605000275 | 2015-06-05 | CERTIFICATE OF CHANGE | 2015-06-05 |
130809006570 | 2013-08-09 | BIENNIAL STATEMENT | 2013-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State