Search icon

251 REALTY LLC

Company Details

Name: 251 REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Aug 1997 (28 years ago)
Entity Number: 2174143
ZIP code: 11581
County: Kings
Place of Formation: New York
Address: 170 E Sunrise Hwy, Valley Stream, NY, United States, 11581

DOS Process Agent

Name Role Address
251 REALTY LLC DOS Process Agent 170 E Sunrise Hwy, Valley Stream, NY, United States, 11581

History

Start date End date Type Value
2023-02-16 2023-08-15 Address 2675 SW 177th PL RD, Ocala, FL, 34473, USA (Type of address: Service of Process)
1997-08-22 2023-02-16 Address 1491 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230815002266 2023-08-15 BIENNIAL STATEMENT 2023-08-01
230216002390 2023-02-16 BIENNIAL STATEMENT 2021-08-01
200630060344 2020-06-30 BIENNIAL STATEMENT 2019-08-01
180726006254 2018-07-26 BIENNIAL STATEMENT 2017-08-01
130819002252 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110817002748 2011-08-17 BIENNIAL STATEMENT 2011-08-01
090811002431 2009-08-11 BIENNIAL STATEMENT 2009-08-01
070813002320 2007-08-13 BIENNIAL STATEMENT 2007-08-01
050727002303 2005-07-27 BIENNIAL STATEMENT 2005-08-01
030729002155 2003-07-29 BIENNIAL STATEMENT 2003-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1101531 Fair Labor Standards Act 2011-03-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-03-29
Termination Date 2011-11-09
Date Issue Joined 2011-06-15
Section 0201
Sub Section FL
Status Terminated

Parties

Name CEPEDA
Role Plaintiff
Name 251 REALTY LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State