Search icon

ROZMAE REALTY CO., LLC

Company Details

Name: ROZMAE REALTY CO., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jan 1998 (27 years ago)
Entity Number: 2221875
ZIP code: 10003
County: New York
Place of Formation: New York
Address: C/O BUCHBINDER & WARREN LLC, ONE UNION SQUARE WEST, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O BUCHBINDER & WARREN LLC, ONE UNION SQUARE WEST, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1998-01-27 2024-01-22 Address C/O BUCHBINDER & WARREN LLC, ONE UNION SQUARE WEST, NEW YORK, NY, 10003, 3386, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240122003593 2024-01-22 BIENNIAL STATEMENT 2024-01-22
221122000619 2022-11-22 BIENNIAL STATEMENT 2022-01-01
200124060112 2020-01-24 BIENNIAL STATEMENT 2020-01-01
180123006032 2018-01-23 BIENNIAL STATEMENT 2018-01-01
160104006136 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140110006123 2014-01-10 BIENNIAL STATEMENT 2014-01-01
120215002333 2012-02-15 BIENNIAL STATEMENT 2012-01-01
100203002572 2010-02-03 BIENNIAL STATEMENT 2010-01-01
080110002202 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060103002852 2006-01-03 BIENNIAL STATEMENT 2006-01-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1602018 Americans with Disabilities Act - Other 2016-03-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 15000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-03-17
Termination Date 2016-12-08
Date Issue Joined 2016-06-15
Pretrial Conference Date 2016-06-16
Section 1331
Sub Section CV
Status Terminated

Parties

Name MASSI
Role Plaintiff
Name ROZMAE REALTY CO., LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State