Search icon

DONOVAN REALTY, LLC

Company Details

Name: DONOVAN REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Apr 2000 (25 years ago)
Entity Number: 2494822
ZIP code: 10528
County: Greene
Place of Formation: New York
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

History

Start date End date Type Value
2022-11-01 2024-04-29 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2022-11-01 2024-04-29 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2018-02-28 2022-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-02-28 2022-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-09-23 2018-02-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-09-23 2018-02-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-04-04 2011-09-23 Address 2475 WESTEL ROAD, ROCKWOOD, TN, 37854, USA (Type of address: Service of Process)
2000-04-04 2011-04-04 Address ATTN: DERWOOD F. LITTLEFIELD, 833 UNION STREET, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240429001892 2024-04-29 BIENNIAL STATEMENT 2024-04-29
221101000069 2022-10-31 CERTIFICATE OF CHANGE BY ENTITY 2022-10-31
220502002367 2022-05-02 BIENNIAL STATEMENT 2022-04-01
200409060398 2020-04-09 BIENNIAL STATEMENT 2020-04-01
180402006237 2018-04-02 BIENNIAL STATEMENT 2018-04-01
180228000415 2018-02-28 CERTIFICATE OF CHANGE 2018-02-28
160404008213 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140506006338 2014-05-06 BIENNIAL STATEMENT 2014-04-01
140124002475 2014-01-24 BIENNIAL STATEMENT 2012-04-01
110923000183 2011-09-23 CERTIFICATE OF CHANGE 2011-09-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700905 Other Civil Rights 2007-09-03 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2007-09-03
Termination Date 2009-05-27
Date Issue Joined 2007-11-19
Pretrial Conference Date 2008-01-10
Section 1983
Sub Section CV
Status Terminated

Parties

Name DONOVAN REALTY, LLC
Role Plaintiff
Name DAVIS,
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State