Search icon

444 REALTY COMPANY, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: 444 REALTY COMPANY, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Apr 1997 (28 years ago)
Entity Number: 2132245
ZIP code: 10175
County: New York
Place of Formation: New York
Address: ATTN: GENERAL COUNSEL, 521 FIFTH AVE, 18TH FL, NEW YORK, NY, United States, 10175

DOS Process Agent

Name Role Address
C/O ENTERPRISE ASSET MANAGEMENT INC DOS Process Agent ATTN: GENERAL COUNSEL, 521 FIFTH AVE, 18TH FL, NEW YORK, NY, United States, 10175

History

Start date End date Type Value
2023-04-24 2025-06-27 Address ATTN: GENERAL COUNSEL, 521 FIFTH AVE, 18TH FL, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
2013-04-29 2023-04-24 Address ATTN: GENERAL COUNSEL, 521 FIFTH AVE, 18TH FL, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
2011-04-29 2013-04-29 Address ATTN: GENERAL COUNSEL, 521 FIFTH AV 18TH FL, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
2008-09-30 2011-04-29 Address ATTN LEE SUDAKOFF, 521 FIFTH AV 18TH FL, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
2005-08-09 2008-09-30 Address 475 FIFTH AVE, SUITE 1200, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250627003785 2025-06-27 BIENNIAL STATEMENT 2025-06-27
230424002516 2023-04-24 BIENNIAL STATEMENT 2023-04-01
210405060795 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190430060222 2019-04-30 BIENNIAL STATEMENT 2019-04-01
170508006063 2017-05-08 BIENNIAL STATEMENT 2017-04-01

Court Cases

Court Case Summary

Filing Date:
1999-05-12
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
444 REALTY COMPANY, L.L.C.
Party Role:
Defendant
Party Name:
32B-J PENSION
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State