Search icon

CIPS REALTY, LLC

Company Details

Name: CIPS REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Mar 1999 (26 years ago)
Entity Number: 2356370
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 48 GRASSY SPRAIN ROAD, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
FRANK CIPRIANI DOS Process Agent 48 GRASSY SPRAIN ROAD, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2013-03-13 2023-03-09 Address 48 GRASSY SPRAIN ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2009-03-05 2013-03-13 Address 84 GRASSY SPRAIN ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2007-03-19 2009-03-05 Address 1 GRASSY SPRAIN ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2005-04-22 2007-03-19 Address 1 GRASSY SPRAIN RD, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2003-03-17 2005-04-22 Address C/O TOBACK, HYMAN & BERNSTEIN, 500 FIFTH AVENUE, SUITE 1640, NEW YORK, NY, 10110, 1603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230309002313 2023-03-09 BIENNIAL STATEMENT 2023-03-01
210322060032 2021-03-22 BIENNIAL STATEMENT 2021-03-01
190311060507 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170302006225 2017-03-02 BIENNIAL STATEMENT 2017-03-01
130313006069 2013-03-13 BIENNIAL STATEMENT 2013-03-01

Court Cases

Court Case Summary

Filing Date:
2002-01-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Negotiable Instruments

Parties

Party Name:
KOI,
Party Role:
Plaintiff
Party Name:
CIPS REALTY, LLC
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State