Search icon

SPG ROCKAWAY LLC

Company Details

Name: SPG ROCKAWAY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 May 2018 (7 years ago)
Entity Number: 5335852
ZIP code: 12207
County: Queens
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
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
2020-08-10 2024-05-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-08-10 2024-05-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2020-08-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-08-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-05-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-05-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240513000018 2024-05-13 BIENNIAL STATEMENT 2024-05-13
220531000948 2022-05-31 BIENNIAL STATEMENT 2022-05-01
200820060054 2020-08-20 BIENNIAL STATEMENT 2020-05-01
200810000104 2020-08-10 CERTIFICATE OF CHANGE 2020-08-10
SR-82892 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-82891 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180706000081 2018-07-06 CERTIFICATE OF PUBLICATION 2018-07-06
180504000416 2018-05-04 APPLICATION OF AUTHORITY 2018-05-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State