Search icon

JAMAICA REALTY LLC

Company Details

Name: JAMAICA REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jan 1999 (26 years ago)
Entity Number: 2336220
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 549 EMPIRE BOULEVARD, STE. 100, BROOKLYN, NY, United States, 11225

DOS Process Agent

Name Role Address
JAMAICA REALTY LLC DOS Process Agent 549 EMPIRE BOULEVARD, STE. 100, BROOKLYN, NY, United States, 11225

History

Start date End date Type Value
2023-03-14 2025-03-25 Address 549 EMPIRE BOULEVARD, STE. 100, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2002-04-23 2023-03-14 Address 549 EMPIRE BOULEVARD, STE. 100, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2000-12-26 2002-04-23 Address 549 EMPIRE BLVD / #100, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
1999-01-19 2000-12-26 Address 451 ALBANY AVENUE, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250325001773 2025-03-25 BIENNIAL STATEMENT 2025-03-25
230314001235 2023-03-14 BIENNIAL STATEMENT 2023-01-01
210104061354 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190111060346 2019-01-11 BIENNIAL STATEMENT 2019-01-01
170425006114 2017-04-25 BIENNIAL STATEMENT 2017-01-01
150102006643 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130128006110 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110118002041 2011-01-18 BIENNIAL STATEMENT 2011-01-01
090102003090 2009-01-02 BIENNIAL STATEMENT 2009-01-01
061227002319 2006-12-27 BIENNIAL STATEMENT 2007-01-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1202141 Other Statutory Actions 2012-05-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2012-05-01
Termination Date 2012-05-10
Section 1331
Status Terminated

Parties

Name MICHA-EL BEY
Role Plaintiff
Name JAMAICA REALTY LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State