-
Home Page
›
-
Counties
›
-
Kings
›
-
11581
›
-
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
|
010202002094
|
2001-02-02
|
BIENNIAL STATEMENT
|
2001-01-01
|
970415000778
|
1997-04-15
|
AFFIDAVIT OF PUBLICATION
|
1997-04-15
|
970415000776
|
1997-04-15
|
AFFIDAVIT OF PUBLICATION
|
1997-04-15
|
970116000532
|
1997-01-16
|
ARTICLES OF ORGANIZATION
|
1997-01-16
|
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