Search icon

270 EMPIRE REALTY LLC

Company Details

Name: 270 EMPIRE REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jan 1997 (28 years ago)
Entity Number: 2103362
ZIP code: 11581
County: Kings
Place of Formation: New York
Address: 170 E Sunrise Hwy, Valley Stream, NY, United States, 11581

DOS Process Agent

Name Role Address
270 EMPIRE REALTY LLC DOS Process Agent 170 E Sunrise Hwy, Valley Stream, NY, United States, 11581

History

Start date End date Type Value
1997-01-16 2025-03-24 Address 1505 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250324003339 2025-03-24 BIENNIAL STATEMENT 2025-03-24
190117060313 2019-01-17 BIENNIAL STATEMENT 2019-01-01
170105007154 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150113007264 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130220002363 2013-02-20 BIENNIAL STATEMENT 2013-01-01
110124002145 2011-01-24 BIENNIAL STATEMENT 2011-01-01
081231002182 2008-12-31 BIENNIAL STATEMENT 2009-01-01
070105002254 2007-01-05 BIENNIAL STATEMENT 2007-01-01
050118003184 2005-01-18 BIENNIAL STATEMENT 2005-01-01
030115002339 2003-01-15 BIENNIAL STATEMENT 2003-01-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0902857 Civil Rights Accommodations 2009-07-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2009-07-02
Termination Date 2013-01-08
Date Issue Joined 2012-12-24
Pretrial Conference Date 2012-07-13
Section 3601
Status Terminated

Parties

Name MILLER
Role Plaintiff
Name 270 EMPIRE REALTY LLC
Role Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State