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

Court Cases

Court Case Summary

Filing Date:
2023-07-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
AMAR
Party Role:
Plaintiff
Party Name:
195 REALTY LLC
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State