Search icon

1011 NEILSON REALTY LLC

Company Details

Name: 1011 NEILSON REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Dec 1997 (27 years ago)
Entity Number: 2212726
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 2003 AVENUE J, STE 1C, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
1011 NEILSON REALTY LLC DOS Process Agent 2003 AVENUE J, STE 1C, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
1997-12-30 2014-01-17 Address 2003 AVENUE J SUITE 1C, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211208002802 2021-12-08 BIENNIAL STATEMENT 2021-12-08
171204007305 2017-12-04 BIENNIAL STATEMENT 2017-12-01
140117002278 2014-01-17 BIENNIAL STATEMENT 2013-12-01
111229002628 2011-12-29 BIENNIAL STATEMENT 2011-12-01
110603000203 2011-06-03 CERTIFICATE OF AMENDMENT 2011-06-03
091218002391 2009-12-18 BIENNIAL STATEMENT 2009-12-01
071206002309 2007-12-06 BIENNIAL STATEMENT 2007-12-01
051129002192 2005-11-29 BIENNIAL STATEMENT 2005-12-01
031205002529 2003-12-05 BIENNIAL STATEMENT 2003-12-01
011129002323 2001-11-29 BIENNIAL STATEMENT 2001-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0402752 Other Personal Injury 2004-07-01 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2004-07-01
Termination Date 2004-10-29
Pretrial Conference Date 2004-09-13
Section 1441
Sub Section PI
Status Terminated

Parties

Name LALIC
Role Plaintiff
Name 1011 NEILSON REALTY LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State