Search icon

ROCKAWAY REVIVAL, INC.

Company Details

Name: ROCKAWAY REVIVAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1999 (26 years ago)
Entity Number: 2430211
ZIP code: 11694
County: Queens
Place of Formation: New York
Address: 187 BEACH 115TH STREET, ROCKAWAY PARK, NY, United States, 11694
Principal Address: 187 BEACH 115TH ST, ROCKAWAY PARK, NY, United States, 11694

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 187 BEACH 115TH STREET, ROCKAWAY PARK, NY, United States, 11694

Chief Executive Officer

Name Role Address
MATTHEW Z. SAFOS Chief Executive Officer 187 BEACH 115TH ST, ROCKAWAY PARK, NY, United States, 11694

Filings

Filing Number Date Filed Type Effective Date
220621001946 2022-06-21 BIENNIAL STATEMENT 2021-10-01
051228002591 2005-12-28 BIENNIAL STATEMENT 2005-10-01
991019000509 1999-10-19 CERTIFICATE OF INCORPORATION 1999-10-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1406264 Insurance 2014-10-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-10-24
Termination Date 2015-06-03
Date Issue Joined 2014-12-22
Section 1332
Sub Section BC
Status Terminated

Parties

Name SCOTTSDALE INSURANCE COMPANY
Role Defendant
Name ROCKAWAY REVIVAL, INC.
Role Plaintiff

Date of last update: 31 Mar 2025

Sources: New York Secretary of State