Search icon

APHIS REALTY, INC.

Company Details

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

DOS Process Agent

Name Role Address
DIMITRIOS PISTIKOS DOS Process Agent 23-67 36TH STREET, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
DIMITRIOS PISTIKOS Chief Executive Officer 23-67 36TH STREET, ASTORIA, NY, United States, 11105

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1602622 Americans with Disabilities Act - Other 2017-07-20 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
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 2017-07-20
Termination Date 2017-11-20
Date Issue Joined 2017-07-20
Section 1218
Sub Section 8
Status Terminated

Parties

Name DE LA ROSA
Role Plaintiff
Name APHIS REALTY, INC.
Role Defendant
1602622 Americans with Disabilities Act - Other 2016-04-07 settled
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