Search icon

SMART REALTY, LLC

Company Details

Name: SMART REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Nov 1999 (25 years ago)
Entity Number: 2443488
ZIP code: 11374
County: New York
Place of Formation: New York
Address: 66-38 SAUNDERS STREET, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
SMART REALTY, LLC DOS Process Agent 66-38 SAUNDERS STREET, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
1999-11-24 2024-01-25 Address 66-38 SAUNDERS STREET, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240125003966 2024-01-25 BIENNIAL STATEMENT 2024-01-25
211112002686 2021-11-12 BIENNIAL STATEMENT 2021-11-12
200214060543 2020-02-14 BIENNIAL STATEMENT 2019-11-01
180720006136 2018-07-20 BIENNIAL STATEMENT 2017-11-01
131219002015 2013-12-19 BIENNIAL STATEMENT 2013-11-01
111116002458 2011-11-16 BIENNIAL STATEMENT 2011-11-01
071121002074 2007-11-21 BIENNIAL STATEMENT 2007-11-01
051107002246 2005-11-07 BIENNIAL STATEMENT 2005-11-01
031024002072 2003-10-24 BIENNIAL STATEMENT 2003-11-01
000503000859 2000-05-03 AFFIDAVIT OF PUBLICATION 2000-05-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2206650 Americans with Disabilities Act - Other 2022-08-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-08-04
Termination Date 2023-10-09
Date Issue Joined 2023-01-13
Section 1218
Sub Section 8
Status Terminated

Parties

Name THEODORE
Role Plaintiff
Name SMART REALTY, LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State