Search icon

238-240 REALTY, LLC

Company Details

Name: 238-240 REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Oct 1998 (27 years ago)
Entity Number: 2305945
ZIP code: 10016
County: New York
Place of Formation: New York
Address: C/O VINTAGE GROUP LLC, 44 East 32nd Street 9th Floor, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
238-240 REALTY, LLC DOS Process Agent C/O VINTAGE GROUP LLC, 44 East 32nd Street 9th Floor, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2015-11-06 2025-03-10 Address C/O VINTAGE GROUP LLC, 381 PARK AVE SOUTH STE 1120, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-07-17 2015-11-06 Address C/O VINTAGE GROUP LLC, 15 WEST 39TH ST, 8TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2004-10-15 2013-07-17 Address C/O VINTAGE GROUP LLC, 15 WEST 39TH ST, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2000-10-12 2004-10-15 Address 29 W 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-10-13 2000-10-12 Address 350 FIFTH AVENUE, SUITE 4400, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250310001360 2025-03-10 BIENNIAL STATEMENT 2025-03-10
230126002516 2023-01-26 BIENNIAL STATEMENT 2022-10-01
201228060166 2020-12-28 BIENNIAL STATEMENT 2020-10-01
181003007333 2018-10-03 BIENNIAL STATEMENT 2018-10-01
180824006025 2018-08-24 BIENNIAL STATEMENT 2016-10-01
151106006338 2015-11-06 BIENNIAL STATEMENT 2014-10-01
130717002434 2013-07-17 BIENNIAL STATEMENT 2012-10-01
101022002561 2010-10-22 BIENNIAL STATEMENT 2010-10-01
080930002324 2008-09-30 BIENNIAL STATEMENT 2008-10-01
061012002206 2006-10-12 BIENNIAL STATEMENT 2006-10-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1809645 Americans with Disabilities Act - Other 2018-10-20 settled
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 1
Filing Date 2018-10-20
Termination Date 2019-03-01
Section 1218
Sub Section 8
Status Terminated

Parties

Name O'ROURKE
Role Plaintiff
Name 238-240 REALTY, LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State