Search icon

75 LENOX REALTY, LLC

Company Details

Name: 75 LENOX REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 May 1995 (30 years ago)
Entity Number: 2273467
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 303 BEVERLY ROAD, BROOKLYN, NY, United States, 11218

Agent

Name Role Address
JACOB KEMPLER Agent 303 BEVERLY ROAD, BROOKLYN, NY, 11218

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 303 BEVERLY ROAD, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2024-02-01 2025-05-01 Address 303 BEVERLY ROAD, BROOKLYN, NY, 11218, USA (Type of address: Registered Agent)
2024-02-01 2025-05-01 Address 303 BEVERLY ROAD, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
1995-05-11 2024-02-01 Address 303 BEVERLY ROAD, BROOKLYN, NY, 11218, USA (Type of address: Registered Agent)
1995-05-11 2024-02-01 Address 303 BEVERLY ROAD, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501046685 2025-05-01 BIENNIAL STATEMENT 2025-05-01
240201043084 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230130001165 2023-01-30 BIENNIAL STATEMENT 2021-05-01
210503062040 2021-05-03 BIENNIAL STATEMENT 2019-06-01
160201007272 2016-02-01 BIENNIAL STATEMENT 2015-06-01

Court Cases

Court Case Summary

Filing Date:
2014-03-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CENTENO
Party Role:
Plaintiff
Party Name:
75 LENOX REALTY, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-06-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CENTENO
Party Role:
Plaintiff
Party Name:
75 LENOX REALTY, LLC
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State