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
Name | Role | Address |
---|---|---|
THOMAS CASILL | Chief Executive Officer | 500 ROCKAWAY AVE, VALLEY STREAM, NY, United States, 11581 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2030 Lindgren Street, SUITE 500, Merrick, NY, United States, 11566 |
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) |
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