Search icon

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

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