Search icon

366 REALTY LLC

Company Details

Name: 366 REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jun 2000 (25 years ago)
Entity Number: 2523736
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 509 39TH STREET SUITE B, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
STAMATIOS MAMOUNAS DOS Process Agent 509 39TH STREET SUITE B, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2017-11-29 2024-06-03 Address 509 39TH STREET SUITE B, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2014-04-25 2017-11-29 Address 1759 EAST 17TH ST, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2000-06-21 2014-04-25 Address 366 KNICKERBOCKER AVENUE, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603004147 2024-06-03 BIENNIAL STATEMENT 2024-06-03
221110002996 2022-11-10 BIENNIAL STATEMENT 2022-06-01
200603061232 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180608006026 2018-06-08 BIENNIAL STATEMENT 2018-06-01
171129006129 2017-11-29 BIENNIAL STATEMENT 2016-06-01
141028002019 2014-10-28 BIENNIAL STATEMENT 2014-06-01
140425002075 2014-04-25 BIENNIAL STATEMENT 2012-06-01
061101000153 2006-11-01 CERTIFICATE OF PUBLICATION 2006-11-01
000621000742 2000-06-21 ARTICLES OF ORGANIZATION 2000-06-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1703570 Foreclosure 2017-06-13 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-06-13
Termination Date 1900-01-01
Section 1332
Sub Section BC
Status Pending

Parties

Name WELLS FARGO BANK NATIONAL ASSO
Role Plaintiff
Name 366 REALTY LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State