Search icon

107-18 REALTY, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: 107-18 REALTY, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Aug 1995 (30 years ago)
Entity Number: 1952450
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: C/O CRESCENT PROPERTIES, INC, 40 CUTTER MILL RD, SUITE 204, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
107-18 REALTY LLC DOS Process Agent C/O CRESCENT PROPERTIES, INC, 40 CUTTER MILL RD, SUITE 204, GREAT NECK, NY, United States, 11021

Legal Entity Identifier

LEI Number:
2549001DPPZ9MT98S929

Registration Details:

Initial Registration Date:
2021-09-24
Next Renewal Date:
2024-02-16
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2015-08-10 2023-08-07 Address C/O CRESCENT PROPERTIES, INC, 40 CUTTER MILL RD, SUITE 204, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2013-02-19 2015-08-10 Address 40 CUTTER MILL RD, STE 204, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1995-08-30 2013-02-19 Address 450 SEVENTH AVENUE, STE., 2104, NEW YORK, NY, 10123, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230807001592 2023-08-07 BIENNIAL STATEMENT 2023-08-01
210812000979 2021-08-12 BIENNIAL STATEMENT 2021-08-12
190822060126 2019-08-22 BIENNIAL STATEMENT 2019-08-01
170803006903 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150810006183 2015-08-10 BIENNIAL STATEMENT 2015-08-01

Court Cases

Court Case Summary

Filing Date:
2011-09-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Accommodations

Parties

Party Name:
VEGA
Party Role:
Plaintiff
Party Name:
107-18 REALTY, L.L.C.
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