Search icon

625 JACKSON REALTY CO. LLC

Company Details

Name: 625 JACKSON REALTY CO. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Mar 1997 (28 years ago)
Entity Number: 2127690
ZIP code: 11230
County: Albany
Place of Formation: New York
Address: 1206 AVENUE L, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
C/O CHARLES SCHNEIDER CPA PC DOS Process Agent 1206 AVENUE L, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2005-06-28 2011-09-14 Address 1682 42ND ST, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1997-03-27 2005-06-28 Address 321 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130401002388 2013-04-01 BIENNIAL STATEMENT 2013-03-01
110929000274 2011-09-29 CERTIFICATE OF PUBLICATION 2011-09-29
110914002553 2011-09-14 BIENNIAL STATEMENT 2011-03-01
090513002547 2009-05-13 BIENNIAL STATEMENT 2009-03-01
070727002197 2007-07-27 BIENNIAL STATEMENT 2007-03-01
050628002320 2005-06-28 BIENNIAL STATEMENT 2005-03-01
030321002046 2003-03-21 BIENNIAL STATEMENT 2003-03-01
010509002081 2001-05-09 BIENNIAL STATEMENT 2001-03-01
970624000674 1997-06-24 AFFIDAVIT OF PUBLICATION 1997-06-24
970624000672 1997-06-24 AFFIDAVIT OF PUBLICATION 1997-06-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1205974 Fair Labor Standards Act 2012-08-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands 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 2012-08-03
Termination Date 2013-01-16
Pretrial Conference Date 2013-01-16
Section 0201
Sub Section DO
Status Terminated

Parties

Name DE LA ROSA
Role Plaintiff
Name 625 JACKSON REALTY CO. LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State