Search icon

500 ROCKAWAY CORP.

Company Details

Name: 500 ROCKAWAY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2003 (22 years ago)
Entity Number: 2951249
ZIP code: 11566
County: Nassau
Place of Formation: New York
Principal Address: 500 ROCKAWAY AVE, VALLEY STREAM, NY, United States, 11581
Address: 2030 Lindgren Street, SUITE 500, Merrick, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS CASILL Chief Executive Officer 500 ROCKAWAY AVE, VALLEY STREAM, NY, United States, 11581

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2030 Lindgren Street, SUITE 500, Merrick, NY, United States, 11566

Legal Entity Identifier

LEI Number:
2549006R3Y09JFGVJK10

Registration Details:

Initial Registration Date:
2022-01-21
Next Renewal Date:
2025-01-21
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2008-09-11 2014-08-14 Address 500 ROCKAWAY AVE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2003-09-08 2008-09-11 Address 500 ROCKAWAY AVE., VALLEY STREAM, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220309000334 2022-03-09 BIENNIAL STATEMENT 2021-09-01
140814000174 2014-08-14 CERTIFICATE OF AMENDMENT 2014-08-14
110914002538 2011-09-14 BIENNIAL STATEMENT 2011-09-01
091019002303 2009-10-19 BIENNIAL STATEMENT 2009-09-01
080911002666 2008-09-11 BIENNIAL STATEMENT 2007-09-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State