Search icon

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

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