Search icon

1490 REALTY, LLC

Company Details

Name: 1490 REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Feb 2002 (23 years ago)
Entity Number: 2729568
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: P.O. BOX 190322, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
1490 REALTY, LLC DOS Process Agent P.O. BOX 190322, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2002-02-11 2024-02-13 Address P.O. BOX 190322, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240213004185 2024-02-13 BIENNIAL STATEMENT 2024-02-13
220323002493 2022-03-23 BIENNIAL STATEMENT 2022-02-01
200221060161 2020-02-21 BIENNIAL STATEMENT 2020-02-01
180806007879 2018-08-06 BIENNIAL STATEMENT 2018-02-01
140324002098 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120321002044 2012-03-21 BIENNIAL STATEMENT 2012-02-01
100323002435 2010-03-23 BIENNIAL STATEMENT 2010-02-01
080206002162 2008-02-06 BIENNIAL STATEMENT 2008-02-01
040311002302 2004-03-11 BIENNIAL STATEMENT 2004-02-01
020715000985 2002-07-15 AFFIDAVIT OF PUBLICATION 2002-07-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200829 Fair Labor Standards Act 2022-02-14 settled
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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-02-14
Termination Date 2022-11-14
Date Issue Joined 2022-04-12
Section 0201
Sub Section FL
Status Terminated

Parties

Name FLORENTINO
Role Plaintiff
Name 1490 REALTY, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State