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

Court Cases

Court Case Summary

Filing Date:
2016-10-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
FOX
Party Role:
Plaintiff
Party Name:
43 REALTY OWNERS LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-04-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
FOX
Party Role:
Plaintiff
Party Name:
43 REALTY OWNERS LLC
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State