-
Home Page
›
-
Counties
›
-
New York
›
-
11374
›
-
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
|
000503000858
|
2000-05-03
|
AFFIDAVIT OF PUBLICATION
|
2000-05-03
|
991124000286
|
1999-11-24
|
ARTICLES OF ORGANIZATION
|
1999-11-24
|
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