Search icon

M & R ROCKAWAY LLC

Company Details

Name: M & R ROCKAWAY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Aug 2000 (25 years ago)
Entity Number: 2538175
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-08-13 2024-08-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-08-11 2020-08-13 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-08-11 2024-08-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-09-16 2020-08-11 Address 321 NEWBRIDGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2015-07-07 2016-09-16 Address 147-39 175TH STREET, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2000-08-02 2015-07-07 Address 147-39 175TH STREET, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240805002215 2024-08-05 BIENNIAL STATEMENT 2024-08-05
220801002272 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200813060421 2020-08-13 BIENNIAL STATEMENT 2020-08-01
200811000619 2020-08-11 CERTIFICATE OF CHANGE 2020-08-11
180803006288 2018-08-03 BIENNIAL STATEMENT 2018-08-01
160916006159 2016-09-16 BIENNIAL STATEMENT 2016-08-01
150707006135 2015-07-07 BIENNIAL STATEMENT 2014-08-01
100922002827 2010-09-22 BIENNIAL STATEMENT 2010-08-01
080818002282 2008-08-18 BIENNIAL STATEMENT 2008-08-01
061017002109 2006-10-17 BIENNIAL STATEMENT 2006-08-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State