Search icon

108-01 ROCKAWAY BLVD LLC

Company Details

Name: 108-01 ROCKAWAY BLVD LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Oct 2008 (16 years ago)
Entity Number: 3732866
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2021-10-05 2024-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-10-05 2024-10-01 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)
2008-10-17 2012-07-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-10-17 2012-08-23 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001035237 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221004002089 2022-10-04 BIENNIAL STATEMENT 2022-10-01
211005003455 2021-10-05 CERTIFICATE OF CHANGE BY ENTITY 2021-10-05
201009060111 2020-10-09 BIENNIAL STATEMENT 2020-10-01
SR-100027 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-100026 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181012006012 2018-10-12 BIENNIAL STATEMENT 2018-10-01
161004006508 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141003006769 2014-10-03 BIENNIAL STATEMENT 2014-10-01
121126002167 2012-11-26 BIENNIAL STATEMENT 2012-10-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State