-
Home Page
›
-
Counties
›
-
Nassau
›
-
07201
›
-
43 REALTY OWNERS LLC
Company Details
Name: |
43 REALTY OWNERS LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
27 Jun 2001 (24 years ago)
|
Entity Number: |
2654789 |
ZIP code: |
07201
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
C/O 310 MADISON AVENUE, #100, ELIZABETH, NJ, United States, 07201 |
DOS Process Agent
Name |
Role |
Address |
43 REALTY OWNERS LLC
|
DOS Process Agent
|
C/O 310 MADISON AVENUE, #100, ELIZABETH, NJ, United States, 07201
|
History
Start date |
End date |
Type |
Value |
2009-07-24
|
2015-06-12
|
Address
|
350 WIRELESS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
|
2001-06-27
|
2009-07-24
|
Address
|
556 CENTRAL AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
211013001598
|
2021-10-13
|
BIENNIAL STATEMENT
|
2021-10-13
|
190613060390
|
2019-06-13
|
BIENNIAL STATEMENT
|
2019-06-01
|
150612006230
|
2015-06-12
|
BIENNIAL STATEMENT
|
2015-06-01
|
130718006459
|
2013-07-18
|
BIENNIAL STATEMENT
|
2013-06-01
|
110708002666
|
2011-07-08
|
BIENNIAL STATEMENT
|
2011-06-01
|
090724002186
|
2009-07-24
|
BIENNIAL STATEMENT
|
2009-06-01
|
071121002098
|
2007-11-21
|
BIENNIAL STATEMENT
|
2007-06-01
|
050531002285
|
2005-05-31
|
BIENNIAL STATEMENT
|
2005-06-01
|
030516002163
|
2003-05-16
|
BIENNIAL STATEMENT
|
2003-06-01
|
020129000492
|
2002-01-29
|
AFFIDAVIT OF PUBLICATION
|
2002-01-29
|
010627000039
|
2001-06-27
|
ARTICLES OF ORGANIZATION
|
2001-06-27
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1603163
|
Americans with Disabilities Act - Other
|
2016-04-28
|
transfer to another district
|
|
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 |
2016-04-28
|
Termination Date |
2016-09-26
|
Date Issue Joined |
2016-08-19
|
Section |
1218
|
Sub Section |
8
|
Status |
Terminated
|
Parties
Name |
FOX
|
Role |
Plaintiff
|
|
Name |
43 REALTY OWNERS LLC
|
Role |
Defendant
|
|
|
1605513
|
Americans with Disabilities Act - Other
|
2016-10-04
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
transferred from another district(pursuant to 28 USC 1404)
|
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 |
2016-10-04
|
Termination Date |
2017-04-17
|
Section |
1218
|
Sub Section |
8
|
Status |
Terminated
|
Parties
Name |
FOX
|
Role |
Plaintiff
|
|
Name |
43 REALTY OWNERS LLC
|
Role |
Defendant
|
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State