Name: | 107-30 ROCKAWAY BLVD LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Sep 2008 (16 years ago) |
Entity Number: | 3726775 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-05 | 2024-09-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-10-05 | 2024-09-10 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-10-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-10-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-08-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-09-30 | 2012-07-30 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-09-30 | 2012-08-23 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240910001237 | 2024-09-10 | BIENNIAL STATEMENT | 2024-09-10 |
220901003776 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
211005003433 | 2021-10-05 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-05 |
200921060049 | 2020-09-21 | BIENNIAL STATEMENT | 2020-09-01 |
SR-99787 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-99786 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180904006465 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901006024 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
141002007337 | 2014-10-02 | BIENNIAL STATEMENT | 2014-09-01 |
121012002078 | 2012-10-12 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State