Search icon

195 REALTY LLC

Company Details

Name: 195 REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 May 1995 (30 years ago)
Entity Number: 1917558
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 58 SOUTH TYSON AVENUE, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 58 SOUTH TYSON AVENUE, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2018-12-10 2023-12-11 Address 58 SOUTH TYSON AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2017-06-26 2018-12-10 Address P.O. BOX 574, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2013-11-05 2017-06-26 Address 734 WEST BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
2005-05-23 2013-11-05 Address 734 W BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
1995-05-01 2005-05-23 Address 77 SPRUCE STREET, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231211001464 2023-12-11 BIENNIAL STATEMENT 2023-05-01
210512060530 2021-05-12 BIENNIAL STATEMENT 2021-05-01
190531060226 2019-05-31 BIENNIAL STATEMENT 2019-05-01
181210000429 2018-12-10 CERTIFICATE OF CHANGE 2018-12-10
170626006072 2017-06-26 BIENNIAL STATEMENT 2017-05-01
160712006163 2016-07-12 BIENNIAL STATEMENT 2015-05-01
131105000045 2013-11-05 CERTIFICATE OF AMENDMENT 2013-11-05
130521002139 2013-05-21 BIENNIAL STATEMENT 2013-05-01
110518002335 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090429002400 2009-04-29 BIENNIAL STATEMENT 2009-05-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2306531 Other Personal Injury 2023-07-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 3000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-07-27
Termination Date 2024-05-13
Date Issue Joined 2023-08-25
Section 1332
Status Terminated

Parties

Name AMAR
Role Plaintiff
Name 195 REALTY LLC
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State