Search icon

340 ROCKAWAY TURNPIKE, LLC

Company Details

Name: 340 ROCKAWAY TURNPIKE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Nov 2006 (19 years ago)
Entity Number: 3437597
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O BENENSON REAL ESTATE CORP., 515 MADISON AVENUE, #18A, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
LISA QUATTROCCHI, MANAGER DOS Process Agent C/O BENENSON REAL ESTATE CORP., 515 MADISON AVENUE, #18A, NEW YORK, NY, United States, 10022

Agent

Name Role Address
LISA QUATTROCCHI, MANAGER Agent BENENSON REAL ESTATE CORP., 515 MADISON AVE., #18A, NEW YORK, NY, 10022

History

Start date End date Type Value
2018-11-29 2024-11-01 Address BENENSON REAL ESTATE CORP., 515 MADISON AVE., #18A, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2018-11-02 2024-11-01 Address C/O BENENSON REAL ESTATE CORP., 515 MADISON AVENUE, #18A, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2018-09-10 2018-11-02 Address C/O BENENSON REAL ESTATE CORP., 515 MADISON AVENUE, #18A, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-11-05 2018-09-10 Address C/O BENENSON, 20 WEST 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-11-10 2010-11-05 Address 20 W 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101033849 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221101000561 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201103060305 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181129000379 2018-11-29 CERTIFICATE OF CHANGE 2018-11-29
181102006641 2018-11-02 BIENNIAL STATEMENT 2018-11-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State