Search icon

RONNY'S BAY LLC

Company Details

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

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 STreet, ALBANY, NY, 12207

History

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)

Filings

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