-
Home Page
›
-
Counties
›
-
Rockland
›
-
10040
›
-
ALEF REALTY, LLC
Company Details
Name: |
ALEF REALTY, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
09 Sep 1996 (29 years ago)
|
Entity Number: |
2063676 |
ZIP code: |
10040
|
County: |
Rockland |
Place of Formation: |
New York |
Address: |
PO BOX 212, FORT GEORGE STATION, NEW YORK, NY, United States, 10040 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
PO BOX 212, FORT GEORGE STATION, NEW YORK, NY, United States, 10040
|
History
Start date |
End date |
Type |
Value |
1996-09-09
|
2000-09-06
|
Address
|
4 MCKENNY COURT, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
200903061068
|
2020-09-03
|
BIENNIAL STATEMENT
|
2020-09-01
|
180905007406
|
2018-09-05
|
BIENNIAL STATEMENT
|
2018-09-01
|
160906007974
|
2016-09-06
|
BIENNIAL STATEMENT
|
2016-09-01
|
140916006588
|
2014-09-16
|
BIENNIAL STATEMENT
|
2014-09-01
|
120919002228
|
2012-09-19
|
BIENNIAL STATEMENT
|
2012-09-01
|
100909002170
|
2010-09-09
|
BIENNIAL STATEMENT
|
2010-09-01
|
080819003041
|
2008-08-19
|
BIENNIAL STATEMENT
|
2008-09-01
|
060822002493
|
2006-08-22
|
BIENNIAL STATEMENT
|
2006-09-01
|
040826002380
|
2004-08-26
|
BIENNIAL STATEMENT
|
2004-09-01
|
020903002092
|
2002-09-03
|
BIENNIAL STATEMENT
|
2002-09-01
|
000906002019
|
2000-09-06
|
BIENNIAL STATEMENT
|
2000-09-01
|
991229000216
|
1999-12-29
|
AFFIDAVIT OF PUBLICATION
|
1999-12-29
|
980527000607
|
1998-05-27
|
AFFIDAVIT OF PUBLICATION
|
1998-05-27
|
980527000577
|
1998-05-27
|
AFFIDAVIT OF PUBLICATION
|
1998-05-27
|
960909000114
|
1996-09-09
|
ARTICLES OF ORGANIZATION
|
1996-09-09
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1901456
|
Fair Labor Standards Act
|
2019-02-15
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2019-02-15
|
Termination Date |
2019-06-26
|
Date Issue Joined |
2019-04-22
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
LOPEZ
|
Role |
Plaintiff
|
|
Name |
ALEF REALTY, LLC
|
Role |
Defendant
|
|
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State