Name: | APHIS REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1995 (30 years ago) |
Entity Number: | 1917099 |
ZIP code: | 11105 |
County: | Queens |
Place of Formation: | New York |
Address: | 23-67 36TH STREET, ASTORIA, NY, United States, 11105 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIMITRIOS PISTIKOS | DOS Process Agent | 23-67 36TH STREET, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
DIMITRIOS PISTIKOS | Chief Executive Officer | 23-67 36TH STREET, ASTORIA, NY, United States, 11105 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-02 | 2011-04-18 | Address | 23-67 36TH ST., ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2003-04-02 | 2011-04-18 | Address | 23-67 36TH ST, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office) |
2003-04-02 | 2011-04-18 | Address | 23-67 36TH ST, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
2001-04-13 | 2003-04-02 | Address | 23-67 36TH ST., ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office) |
2001-04-13 | 2003-04-02 | Address | 23-67 36TH ST., ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2001-04-13 | 2003-04-02 | Address | 23-67 36TH ST., ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
1997-05-09 | 2001-04-13 | Address | 23-67 36TH ST, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office) |
1997-05-09 | 2001-04-13 | Address | 23-67 36TH ST, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
1997-05-09 | 2001-04-13 | Address | 23-67 36TH ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
1995-04-27 | 1997-05-09 | Address | 23-67 36TH ST., ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220419000549 | 2022-04-19 | BIENNIAL STATEMENT | 2021-04-01 |
191029002007 | 2019-10-29 | BIENNIAL STATEMENT | 2019-04-01 |
130417002578 | 2013-04-17 | BIENNIAL STATEMENT | 2013-04-01 |
110418003223 | 2011-04-18 | BIENNIAL STATEMENT | 2011-04-01 |
090331002354 | 2009-03-31 | BIENNIAL STATEMENT | 2009-04-01 |
070413002793 | 2007-04-13 | BIENNIAL STATEMENT | 2007-04-01 |
050519002048 | 2005-05-19 | BIENNIAL STATEMENT | 2005-04-01 |
030402002697 | 2003-04-02 | BIENNIAL STATEMENT | 2003-04-01 |
010413002012 | 2001-04-13 | BIENNIAL STATEMENT | 2001-04-01 |
990420002477 | 1999-04-20 | BIENNIAL STATEMENT | 1999-04-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1602622 | Americans with Disabilities Act - Other | 2017-07-20 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DE LA ROSA |
Role | Plaintiff |
Name | APHIS REALTY, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand 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 | 2016-04-07 |
Termination Date | 2017-05-11 |
Date Issue Joined | 2016-08-30 |
Pretrial Conference Date | 2016-09-23 |
Section | 1218 |
Sub Section | 8 |
Status | Terminated |
Parties
Name | APHIS REALTY, INC. |
Role | Defendant |
Name | DE LA ROSA |
Role | Plaintiff |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State