Search icon

GAMMA REALTY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GAMMA REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jul 1995 (30 years ago)
Entity Number: 1940183
ZIP code: 11201
County: Nassau
Place of Formation: New York
Address: ST. GEORGE HOTEL, 100 HENRY STREET, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
GAMMA REALTY LLC DOS Process Agent ST. GEORGE HOTEL, 100 HENRY STREET, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2015-11-24 2017-07-03 Address ST. GEORGE HOTEL ATTN ABE NEW, 100 HENRY STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2011-08-08 2015-11-24 Address 3152 BRIGHTON 6TH ST, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2009-08-19 2011-08-08 Address 100 HENRY ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1995-07-19 2009-08-19 Address 371 MERRICK RD., ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190710061332 2019-07-10 BIENNIAL STATEMENT 2019-07-01
170703007307 2017-07-03 BIENNIAL STATEMENT 2017-07-01
151124000030 2015-11-24 CERTIFICATE OF AMENDMENT 2015-11-24
150710006195 2015-07-10 BIENNIAL STATEMENT 2015-07-01
130711006646 2013-07-11 BIENNIAL STATEMENT 2013-07-01

Court Cases

Court Case Summary

Filing Date:
2024-05-09
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
TERCUMAN
Party Role:
Plaintiff
Party Name:
GAMMA REALTY LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State