-
Home Page
›
-
Counties
›
-
Bronx
›
-
10583
›
-
C.P. REALTY CO., L.L.C.
Company Details
Name: |
C.P. REALTY CO., L.L.C. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
08 Feb 1995 (30 years ago)
|
Entity Number: |
1893020 |
ZIP code: |
10583
|
County: |
Bronx |
Place of Formation: |
New York |
Address: |
109 MONTGOMERY AVENUE, SUITE 102, SCARSDALE, NY, United States, 10583 |
DOS Process Agent
Name |
Role |
Address |
C.P. REALTY CO., L.L.C.
|
DOS Process Agent
|
109 MONTGOMERY AVENUE, SUITE 102, SCARSDALE, NY, United States, 10583
|
History
Start date |
End date |
Type |
Value |
1995-02-08
|
2017-02-02
|
Address
|
825 EAST 233RD STREET, BRONX, NY, 10466, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
210203060814
|
2021-02-03
|
BIENNIAL STATEMENT
|
2021-02-01
|
190214060276
|
2019-02-14
|
BIENNIAL STATEMENT
|
2019-02-01
|
170202007273
|
2017-02-02
|
BIENNIAL STATEMENT
|
2017-02-01
|
150202006590
|
2015-02-02
|
BIENNIAL STATEMENT
|
2015-02-01
|
130219006015
|
2013-02-19
|
BIENNIAL STATEMENT
|
2013-02-01
|
110222002790
|
2011-02-22
|
BIENNIAL STATEMENT
|
2011-02-01
|
090127002001
|
2009-01-27
|
BIENNIAL STATEMENT
|
2009-02-01
|
070125002064
|
2007-01-25
|
BIENNIAL STATEMENT
|
2007-02-01
|
050124002989
|
2005-01-24
|
BIENNIAL STATEMENT
|
2005-02-01
|
030210002267
|
2003-02-10
|
BIENNIAL STATEMENT
|
2003-02-01
|
010424002311
|
2001-04-24
|
BIENNIAL STATEMENT
|
2001-02-01
|
990222002003
|
1999-02-22
|
BIENNIAL STATEMENT
|
1999-02-01
|
970709002476
|
1997-07-09
|
BIENNIAL STATEMENT
|
1997-02-01
|
950912000163
|
1995-09-12
|
AFFIDAVIT OF PUBLICATION
|
1995-09-12
|
950912000166
|
1995-09-12
|
AFFIDAVIT OF PUBLICATION
|
1995-09-12
|
950208000534
|
1995-02-08
|
ARTICLES OF ORGANIZATION
|
1995-02-08
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1801838
|
Fair Labor Standards Act
|
2018-02-28
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2018-02-28
|
Termination Date |
2019-07-23
|
Pretrial Conference Date |
2018-07-12
|
Section |
0216
|
Sub Section |
(B
|
Status |
Terminated
|
Parties
Name |
BATISTA
|
Role |
Plaintiff
|
|
Name |
C.P. REALTY CO., L.L.C.
|
Role |
Defendant
|
|
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State