Name: | RONNY'S BAY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Dec 2014 (10 years ago) |
Entity Number: | 4678218 |
ZIP code: | 12207 |
County: | Nassau |
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 STreet, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-15 | 2024-12-04 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-02-15 | 2024-12-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-12-02 | 2022-02-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-01-28 | 2020-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-02-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-04-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-04-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-12-10 | 2015-04-30 | Address | 150 EAST 58TH STREET, 39TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204003367 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
221202002050 | 2022-12-02 | BIENNIAL STATEMENT | 2022-12-01 |
220215002722 | 2022-02-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-11 |
201202060194 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
SR-105625 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-105626 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181203006418 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201006126 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
151224000094 | 2015-12-24 | CERTIFICATE OF PUBLICATION | 2015-12-24 |
150430000816 | 2015-04-30 | CERTIFICATE OF CHANGE | 2015-04-30 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State