Name: | PRB REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 2002 (23 years ago) |
Entity Number: | 2768924 |
ZIP code: | 10456 |
County: | Bronx |
Place of Formation: | New York |
Address: | 605 EAST 168TH STREET, GROUND FLOOR, BRONX, NY, United States, 10456 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 605 EAST 168TH STREET, GROUND FLOOR, BRONX, NY, United States, 10456 |
Name | Role | Address |
---|---|---|
ELSIE ORTIZ | Chief Executive Officer | 605 EAST 168TH STREET, GROUND FLOOR, BRONX, NY, United States, 10456 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-24 | 2018-08-23 | Address | 1158 INTERVALE AVE, BRONX, NY, 10459, USA (Type of address: Service of Process) |
2006-05-24 | 2018-08-23 | Address | 1158 INTERVALE AVE, BRONX, NY, 10459, USA (Type of address: Principal Executive Office) |
2006-05-24 | 2018-08-23 | Address | 1158 INTERVALE AVE, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer) |
2004-05-14 | 2006-05-24 | Address | 605 E 168TH ST, BRONX, NY, 10456, USA (Type of address: Principal Executive Office) |
2004-05-14 | 2006-05-24 | Address | 605 E 168TH ST, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer) |
2002-05-20 | 2006-05-24 | Address | 605 EAST 168TH STREET, BRONX, NY, 10456, USA (Type of address: Service of Process) |
2002-05-20 | 2022-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180823002018 | 2018-08-23 | BIENNIAL STATEMENT | 2018-05-01 |
120628002092 | 2012-06-28 | BIENNIAL STATEMENT | 2012-05-01 |
100527002481 | 2010-05-27 | BIENNIAL STATEMENT | 2010-05-01 |
080527002630 | 2008-05-27 | BIENNIAL STATEMENT | 2008-05-01 |
060524002557 | 2006-05-24 | BIENNIAL STATEMENT | 2006-05-01 |
040514002398 | 2004-05-14 | BIENNIAL STATEMENT | 2004-05-01 |
020520000127 | 2002-05-20 | CERTIFICATE OF INCORPORATION | 2002-05-20 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1606374 | Fair Labor Standards Act | 2016-08-10 | want of prosecution | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MOQUETE, |
Role | Plaintiff |
Name | PRB REALTY CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand 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 | 2016-09-21 |
Termination Date | 2017-09-01 |
Date Issue Joined | 2017-03-29 |
Pretrial Conference Date | 2017-05-04 |
Section | 2000 |
Sub Section | E |
Status | Terminated |
Parties
Name | TAVERAS |
Role | Plaintiff |
Name | PRB REALTY CORP. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State