Search icon

JFB REALTY LLC

Company Details

Name: JFB REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Dec 1997 (27 years ago)
Entity Number: 2204725
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 101 W 69TH STREET, SUITE 1C, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 101 W 69TH STREET, SUITE 1C, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2002-03-13 2019-03-08 Address 755 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1997-12-03 2002-03-13 Address 450 SEVENTH AVENUE ROOM 408, NEW YORK, NY, 10123, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190308002004 2019-03-08 BIENNIAL STATEMENT 2017-12-01
020313002318 2002-03-13 BIENNIAL STATEMENT 2001-12-01
980226000155 1998-02-26 AFFIDAVIT OF PUBLICATION 1998-02-26
980226000159 1998-02-26 AFFIDAVIT OF PUBLICATION 1998-02-26
971203000588 1997-12-03 ARTICLES OF ORGANIZATION 1998-01-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2407841 Americans with Disabilities Act - Other 2024-10-16 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-10-16
Termination Date 1900-01-01
Section 1218
Sub Section 8
Status Pending

Parties

Name FLINT
Role Plaintiff
Name JFB REALTY LLC
Role Defendant
1603032 Americans with Disabilities Act - Other 2016-04-25 settled
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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-04-25
Termination Date 2016-08-26
Date Issue Joined 2016-07-29
Section 1218
Sub Section 8
Status Terminated

Parties

Name DE LA ROSA
Role Plaintiff
Name JFB REALTY LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State