Search icon

DADA BADA REALTY LLC

Company Details

Name: DADA BADA REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 May 1997 (28 years ago)
Entity Number: 2146447
ZIP code: 10014
County: Westchester
Place of Formation: New York
Address: PO BOX 496, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
DADA BADA REALTY LLC DOS Process Agent PO BOX 496, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2007-05-18 2023-05-15 Address PO BOX 496, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1997-05-23 2007-05-18 Address 1112 WILMOT ROAD, BOX 23H, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230515000747 2023-05-15 BIENNIAL STATEMENT 2023-05-01
210518060185 2021-05-18 BIENNIAL STATEMENT 2021-05-01
190517060056 2019-05-17 BIENNIAL STATEMENT 2019-05-01
171206006125 2017-12-06 BIENNIAL STATEMENT 2017-05-01
151208006203 2015-12-08 BIENNIAL STATEMENT 2015-05-01
130610002014 2013-06-10 BIENNIAL STATEMENT 2013-05-01
110531002963 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090511002281 2009-05-11 BIENNIAL STATEMENT 2009-05-01
070518002202 2007-05-18 BIENNIAL STATEMENT 2007-05-01
050609002330 2005-06-09 BIENNIAL STATEMENT 2005-05-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2307196 Americans with Disabilities Act - Other 2023-08-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-08-15
Termination Date 2024-02-13
Section 1210
Sub Section 1
Status Terminated

Parties

Name HASHIMI
Role Plaintiff
Name DADA BADA REALTY LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State