Search icon

C&B REALTY #3 LLC

Company Details

Name: C&B REALTY #3 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Dec 1995 (29 years ago)
Entity Number: 1979493
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 1520 NORTHERN BLVD., MANHASSET, NY, United States, 11030

Agent

Name Role Address
PLATINUM AGENT SERVICES LLC Agent 99 WEST HAWTHORNE AVE.,, SUITE 408, VALLEY STREAM, NY, 11580

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1520 NORTHERN BLVD., MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2024-02-27 2024-06-18 Address 1520 NORTHERN BLVD., MANHASSET, NY, 11030, 3006, USA (Type of address: Service of Process)
2024-02-27 2024-06-18 Address 99 WEST HAWTHORNE AVE.,, SUITE 408, VALLEY STREAM, NY, 11580, USA (Type of address: Registered Agent)
2018-08-21 2024-02-27 Address FERGUSON COHEN LLP, 25 FIELD POINT ROAD, GREENWICH, CT, 06830, USA (Type of address: Registered Agent)
2001-12-03 2024-02-27 Address 1520 NORTHERN BLVD., MANHASSET, NY, 11030, 3006, USA (Type of address: Service of Process)
2000-03-17 2001-12-03 Address ATTN STUART M COHEN ESQ, 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240618002834 2024-06-18 BIENNIAL STATEMENT 2024-06-18
240227003301 2024-02-27 CERTIFICATE OF CHANGE BY ENTITY 2024-02-27
191202060813 2019-12-02 BIENNIAL STATEMENT 2019-12-01
180821000182 2018-08-21 CERTIFICATE OF CHANGE 2018-08-21
171201007319 2017-12-01 BIENNIAL STATEMENT 2017-12-01

Court Cases

Court Case Summary

Filing Date:
2015-02-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
SCIARRETTA,
Party Role:
Plaintiff
Party Name:
C&B REALTY #3 LLC
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State