Search icon

SAGAMORE REALTY L.L.C.

Company Details

Name: SAGAMORE REALTY L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Feb 1997 (28 years ago)
Entity Number: 2111628
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: PO BOX 040 014, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 040 014, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
1997-02-10 2003-02-10 Address P.O. BOX 6, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200623000158 2020-06-23 CERTIFICATE OF AMENDMENT 2020-06-23
200528060126 2020-05-28 BIENNIAL STATEMENT 2019-02-01
130304002596 2013-03-04 BIENNIAL STATEMENT 2013-02-01
110404002943 2011-04-04 BIENNIAL STATEMENT 2011-02-01
090126002516 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070206002320 2007-02-06 BIENNIAL STATEMENT 2007-02-01
050211002147 2005-02-11 BIENNIAL STATEMENT 2005-02-01
030210002264 2003-02-10 BIENNIAL STATEMENT 2003-02-01
010214002041 2001-02-14 BIENNIAL STATEMENT 2001-02-01
990310002011 1999-03-10 BIENNIAL STATEMENT 1999-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1701379 Fair Labor Standards Act 2017-02-23 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 2017-02-23
Termination Date 2020-09-30
Date Issue Joined 2017-06-08
Pretrial Conference Date 2017-08-02
Section 0201
Sub Section FL
Status Terminated

Parties

Name CUBIAS
Role Plaintiff
Name SAGAMORE REALTY L.L.C.
Role Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State