Search icon

107-30 ROCKAWAY BLVD LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

History

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)

Filings

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