Search icon

SYC REALTY LLC

Company Details

Name: SYC REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 2000 (24 years ago)
Entity Number: 2582471
ZIP code: 10019
County: Kings
Place of Formation: New York
Address: 1745 BROADWAY, 17TH FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
SYC REALTY LLC DOS Process Agent 1745 BROADWAY, 17TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2016-08-17 2025-03-31 Address 1745 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2012-07-24 2016-08-17 Address 473 BEDFORD AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2012-04-13 2012-07-24 Address 331 RUTLEDGE STREET #208, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2000-12-11 2012-04-13 Address 390 BERRY STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250331002943 2025-03-31 BIENNIAL STATEMENT 2025-03-31
170515006164 2017-05-15 BIENNIAL STATEMENT 2016-12-01
160817006242 2016-08-17 BIENNIAL STATEMENT 2014-12-01
140611002216 2014-06-11 BIENNIAL STATEMENT 2012-12-01
120724002860 2012-07-24 BIENNIAL STATEMENT 2010-12-01
120413000721 2012-04-13 CERTIFICATE OF CHANGE 2012-04-13
070524000451 2007-05-24 CERTIFICATE OF PUBLICATION 2007-05-24
001211000480 2000-12-11 ARTICLES OF ORGANIZATION 2000-12-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1001681 Negotiable Instruments 2010-04-15 other
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 other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2010-04-15
Termination Date 2012-04-03
Section 1332
Sub Section NI
Status Terminated

Parties

Name 77 CHARTERS, INC.,
Role Plaintiff
Name SYC REALTY LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State