Search icon

ROCKAWAY COURTYARD INC.

Company Details

Name: ROCKAWAY COURTYARD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2009 (16 years ago)
Entity Number: 3804958
ZIP code: 11694
County: Kings
Place of Formation: New York
Address: 10916 ROCKAWAY BEACH BLVD, ROCKAWAY PARK, NY, United States, 11694

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATHEW SAFOS Chief Executive Officer 10916 ROCKAWAY BEACH BLVD, ROCKAWAY PARK, NY, United States, 11694

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10916 ROCKAWAY BEACH BLVD, ROCKAWAY PARK, NY, United States, 11694

History

Start date End date Type Value
2009-04-30 2011-06-08 Address 28-18 DITMARS BLVD., ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110608002156 2011-06-08 BIENNIAL STATEMENT 2011-04-01
090430000598 2009-04-30 CERTIFICATE OF INCORPORATION 2009-04-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1406263 Insurance 2014-10-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-10-24
Termination Date 2015-05-29
Date Issue Joined 2014-12-23
Section 1332
Sub Section BC
Status Terminated

Parties

Name ROCKAWAY COURTYARD INC.
Role Plaintiff
Name SCOTTSDALE INSURANCE COMPANY
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State