Search icon

TUCKAHOE REALTY LLC

Company Details

Name: TUCKAHOE REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jul 1995 (30 years ago)
Entity Number: 1940817
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
TUCKAHOE REALTY LLC DOS Process Agent 58 SOUTH TYSON AVENUE, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2019-01-03 2023-12-11 Address 58 SOUTH TYSON AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2008-08-11 2019-01-03 Address 734 W BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
2006-03-03 2008-08-11 Address 734 WEST BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
1995-07-20 2006-03-03 Address 77 SPRUCE STREET, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231211002749 2023-12-11 BIENNIAL STATEMENT 2023-07-01
210811002201 2021-08-11 BIENNIAL STATEMENT 2021-08-11
190710060369 2019-07-10 BIENNIAL STATEMENT 2019-07-01
190103000688 2019-01-03 CERTIFICATE OF CHANGE 2019-01-03
160712006260 2016-07-12 BIENNIAL STATEMENT 2015-07-01
130822002428 2013-08-22 BIENNIAL STATEMENT 2013-07-01
110728002923 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090727002327 2009-07-27 BIENNIAL STATEMENT 2009-07-01
080811002143 2008-08-11 BIENNIAL STATEMENT 2007-07-01
060303000481 2006-03-03 CERTIFICATE OF CHANGE 2006-03-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100805 Americans with Disabilities Act - Other 2011-02-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2011-02-07
Termination Date 2011-05-17
Date Issue Joined 2011-03-01
Section 1211
Sub Section 2
Status Terminated

Parties

Name ACCESS 4 ALL, INC.,
Role Plaintiff
Name TUCKAHOE REALTY LLC
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State