Name: | CONEY ISLAND HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 May 2005 (20 years ago) |
Entity Number: | 3204028 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1910 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
CONEY ISLAND HOLDINGS, LLC | DOS Process Agent | 1910 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2015-05-13 | 2023-12-06 | Address | 1910 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2013-05-08 | 2015-05-13 | Address | 541 CEDARWOOD DRIVE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
2009-08-26 | 2013-05-08 | Address | 3032 NOSTRAND AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
2005-05-12 | 2009-08-26 | Address | 1274 49TH ST PMB 302, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231206002328 | 2023-12-06 | BIENNIAL STATEMENT | 2023-05-01 |
210503062520 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190502060364 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
170503006308 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
150513006135 | 2015-05-13 | BIENNIAL STATEMENT | 2015-05-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State