-
Home Page
›
-
Counties
›
-
New York
›
-
10014
›
-
CEXO REALTY, INC.
Company Details
Name: |
CEXO REALTY, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
12 Feb 1998 (27 years ago)
|
Entity Number: |
2228099 |
ZIP code: |
10014
|
County: |
New York |
Place of Formation: |
New York |
Address: |
C/O SEVILLA RESTAURANT INC, 62 CHARLES ST, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
JOSE LLOVES
|
Chief Executive Officer
|
385 DOGWOOD LANE, MANHASSET, NY, United States, 11030
|
DOS Process Agent
Name |
Role |
Address |
JOSE LLOVES
|
DOS Process Agent
|
C/O SEVILLA RESTAURANT INC, 62 CHARLES ST, NEW YORK, NY, United States, 10014
|
History
Start date |
End date |
Type |
Value |
1998-02-12
|
2000-03-22
|
Address
|
68 PERRY ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
140403002059
|
2014-04-03
|
BIENNIAL STATEMENT
|
2014-02-01
|
120323002731
|
2012-03-23
|
BIENNIAL STATEMENT
|
2012-02-01
|
100224002668
|
2010-02-24
|
BIENNIAL STATEMENT
|
2010-02-01
|
080208003275
|
2008-02-08
|
BIENNIAL STATEMENT
|
2008-02-01
|
060320002713
|
2006-03-20
|
BIENNIAL STATEMENT
|
2006-02-01
|
040210002013
|
2004-02-10
|
BIENNIAL STATEMENT
|
2004-02-01
|
020201002059
|
2002-02-01
|
BIENNIAL STATEMENT
|
2002-02-01
|
000322002956
|
2000-03-22
|
BIENNIAL STATEMENT
|
2000-02-01
|
980212000350
|
1998-02-12
|
CERTIFICATE OF INCORPORATION
|
1998-02-12
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1800862
|
Americans with Disabilities Act - Other
|
2018-01-31
|
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 |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2018-01-31
|
Termination Date |
2018-10-15
|
Date Issue Joined |
2018-04-13
|
Section |
1210
|
Sub Section |
1
|
Status |
Terminated
|
Parties
Name |
CEXO REALTY, INC.
|
Role |
Defendant
|
|
Name |
ADAMS
|
Role |
Plaintiff
|
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State