Search icon

HUNG FAR REALTY, LLC

Company Details

Name: HUNG FAR REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Aug 1999 (26 years ago)
Entity Number: 2408151
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 36-38 MAIN ST, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 36-38 MAIN ST, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
1999-08-12 2003-08-05 Address 33-15 211TH STREET, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190805061672 2019-08-05 BIENNIAL STATEMENT 2019-08-01
190705060211 2019-07-05 BIENNIAL STATEMENT 2017-08-01
130822002447 2013-08-22 BIENNIAL STATEMENT 2013-08-01
110921002354 2011-09-21 BIENNIAL STATEMENT 2011-08-01
090811002001 2009-08-11 BIENNIAL STATEMENT 2009-08-01

Court Cases

Court Case Summary

Filing Date:
2021-01-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
SARWAR
Party Role:
Plaintiff
Party Name:
HUNG FAR REALTY, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-12-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
SARWAR
Party Role:
Plaintiff
Party Name:
HUNG FAR REALTY, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-09-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
HUNG FAR REALTY, LLC
Party Role:
Plaintiff
Party Name:
UNITED SPECIALTY INSURA,
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State