-
Home Page
›
-
Counties
›
-
Queens
›
-
11423
›
-
MULLARKEY REALTY LLC
Company Details
Name: |
MULLARKEY REALTY LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
24 Apr 2002 (23 years ago)
|
Entity Number: |
2758830 |
ZIP code: |
11423
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
86-80 188TH ST, HOLLIS, NY, United States, 11423 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
86-80 188TH ST, HOLLIS, NY, United States, 11423
|
History
Start date |
End date |
Type |
Value |
2002-04-24
|
2008-03-27
|
Address
|
PO BOX 280301, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
140612002189
|
2014-06-12
|
BIENNIAL STATEMENT
|
2014-04-01
|
120515002549
|
2012-05-15
|
BIENNIAL STATEMENT
|
2012-04-01
|
100416003484
|
2010-04-16
|
BIENNIAL STATEMENT
|
2010-04-01
|
080327002059
|
2008-03-27
|
BIENNIAL STATEMENT
|
2008-04-01
|
040402002411
|
2004-04-02
|
BIENNIAL STATEMENT
|
2004-04-01
|
020424000831
|
2002-04-24
|
ARTICLES OF ORGANIZATION
|
2002-04-24
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1402616
|
Fair Labor Standards Act
|
2014-04-24
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff 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 |
2014-04-24
|
Termination Date |
2020-09-22
|
Date Issue Joined |
2014-11-24
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
THE BANKRUPTCY ESTATE O,
|
Role |
Plaintiff
|
|
Name |
MULLARKEY REALTY LLC
|
Role |
Defendant
|
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State