Search icon

APACHE REALTY LLC

Company Details

Name: APACHE REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jun 1996 (29 years ago)
Entity Number: 2038518
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 84-05 PARSONS BLVD., JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
APACHE REALTY LLC DOS Process Agent 84-05 PARSONS BLVD., JAMAICA, NY, United States, 11432

Filings

Filing Number Date Filed Type Effective Date
220610001459 2022-06-10 BIENNIAL STATEMENT 2022-06-01
200916060151 2020-09-16 BIENNIAL STATEMENT 2020-06-01
180918006053 2018-09-18 BIENNIAL STATEMENT 2018-06-01
160630006093 2016-06-30 BIENNIAL STATEMENT 2016-06-01
121003002360 2012-10-03 BIENNIAL STATEMENT 2012-06-01
100708002597 2010-07-08 BIENNIAL STATEMENT 2010-06-01
080612002177 2008-06-12 BIENNIAL STATEMENT 2008-06-01
060614002496 2006-06-14 BIENNIAL STATEMENT 2006-06-01
040617002064 2004-06-17 BIENNIAL STATEMENT 2004-06-01
020531002390 2002-05-31 BIENNIAL STATEMENT 2002-06-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2005482 Americans with Disabilities Act - Other 2020-11-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-11-11
Termination Date 2021-10-19
Date Issue Joined 2021-04-23
Section 1331
Sub Section CV
Status Terminated

Parties

Name BROWN
Role Plaintiff
Name APACHE REALTY LLC
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State