-
Home Page
›
-
Counties
›
-
Westchester
›
-
11102
›
-
ALPHA OMEGA REALTY, LLC
Company Details
Name: |
ALPHA OMEGA REALTY, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
28 May 1997 (28 years ago)
|
Entity Number: |
2147322 |
ZIP code: |
11102
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
21-22 28TH AVENUE, ASTORIA, NY, United States, 11102 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
21-22 28TH AVENUE, ASTORIA, NY, United States, 11102
|
History
Start date |
End date |
Type |
Value |
1997-05-28
|
2008-10-23
|
Address
|
38-05 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
081023000878
|
2008-10-23
|
CERTIFICATE OF CHANGE
|
2008-10-23
|
980807000538
|
1998-08-07
|
AFFIDAVIT OF PUBLICATION
|
1998-08-07
|
980807000540
|
1998-08-07
|
AFFIDAVIT OF PUBLICATION
|
1998-08-07
|
970528000084
|
1997-05-28
|
ARTICLES OF ORGANIZATION
|
1997-05-28
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2200814
|
Insurance
|
2022-01-31
|
want of prosecution
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
1500000
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
7
|
Filing Date |
2022-01-31
|
Termination Date |
2022-02-09
|
Section |
0635
|
Status |
Terminated
|
Parties
Name |
THE CHARTER OAK FIRE INSURANCE
|
Role |
Plaintiff
|
|
Name |
ALPHA OMEGA REALTY, LLC
|
Role |
Defendant
|
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State