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