Search icon

LM ACADEMY REALTY LLC

Company Details

Name: LM ACADEMY REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Jan 2001 (24 years ago)
Date of dissolution: 15 Apr 2022
Entity Number: 2590374
ZIP code: 10040
County: Nassau
Place of Formation: New York
Address: 449 AUDUBON AVE., UNIT B-1, NEW YORK, NY, United States, 10040

DOS Process Agent

Name Role Address
SIMON Y BALIAN DOS Process Agent 449 AUDUBON AVE., UNIT B-1, NEW YORK, NY, United States, 10040

History

Start date End date Type Value
2013-02-05 2019-01-22 Address 65 SEAMAN AVE UNIT CC, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
2010-03-31 2013-02-05 Address 65 SEAMAN AVE UNIT CC, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
2001-01-04 2010-03-31 Address 26 SOMERSET DRIVE NORTH, GREAT NECK, NY, 11020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220405002585 2022-04-05 CERTIFICATE OF MERGER 2022-04-15
190122060597 2019-01-22 BIENNIAL STATEMENT 2019-01-01
170123006163 2017-01-23 BIENNIAL STATEMENT 2017-01-01
150114006799 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130205002307 2013-02-05 BIENNIAL STATEMENT 2013-01-01
110119002433 2011-01-19 BIENNIAL STATEMENT 2011-01-01
100331003222 2010-03-31 BIENNIAL STATEMENT 2010-01-01
030113002175 2003-01-13 BIENNIAL STATEMENT 2003-01-01
010404000084 2001-04-04 AFFIDAVIT OF PUBLICATION 2001-04-04
010404000082 2001-04-04 AFFIDAVIT OF PUBLICATION 2001-04-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1805897 Fair Labor Standards Act 2018-06-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-06-29
Termination Date 2019-06-17
Date Issue Joined 2018-09-06
Section 0201
Sub Section FL
Status Terminated

Parties

Name MORALES,
Role Plaintiff
Name LM ACADEMY REALTY LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State