Search icon

AGILE REALTY CORP.

Company Details

Name: AGILE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1997 (27 years ago)
Entity Number: 2206039
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: CHAMAN L JAIN, 350 NORTHERN BLVD #203, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CHAMAN L JAIN, 350 NORTHERN BLVD #203, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
CHAMAN L JAIN Chief Executive Officer 350 NORTHERN BLVD, STE 203, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2000-01-03 2006-01-30 Address 350 NORTHERN BLVD #203, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1997-12-08 2000-01-03 Address 160-16 BOOTH MEMORIAL AVE., FLUSHING, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060130002664 2006-01-30 BIENNIAL STATEMENT 2005-12-01
031120002627 2003-11-20 BIENNIAL STATEMENT 2003-12-01
020103002767 2002-01-03 BIENNIAL STATEMENT 2001-12-01
000103002258 2000-01-03 BIENNIAL STATEMENT 1999-12-01
971208000308 1997-12-08 CERTIFICATE OF INCORPORATION 1997-12-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1707178 Americans with Disabilities Act - Other 2017-12-08 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 2
Filing Date 2017-12-08
Termination Date 2019-06-27
Section 1201
Status Terminated

Parties

Name KATZ
Role Plaintiff
Name AGILE REALTY CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State