-
Home Page
›
-
Counties
›
-
Nassau
›
-
10018
›
-
HESKEL'S FW REALTY LLC
Company Details
Name: |
HESKEL'S FW REALTY LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
29 May 2002 (23 years ago)
|
Entity Number: |
2772131 |
ZIP code: |
10018
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
60 WEST 38TH ST, NEW YORK, NY, United States, 10018 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
60 WEST 38TH ST, NEW YORK, NY, United States, 10018
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
200504060609
|
2020-05-04
|
BIENNIAL STATEMENT
|
2020-05-01
|
180816006198
|
2018-08-16
|
BIENNIAL STATEMENT
|
2018-05-01
|
160512006640
|
2016-05-12
|
BIENNIAL STATEMENT
|
2016-05-01
|
140502006240
|
2014-05-02
|
BIENNIAL STATEMENT
|
2014-05-01
|
120515006150
|
2012-05-15
|
BIENNIAL STATEMENT
|
2012-05-01
|
100519002432
|
2010-05-19
|
BIENNIAL STATEMENT
|
2010-05-01
|
080505002489
|
2008-05-05
|
BIENNIAL STATEMENT
|
2008-05-01
|
060509002520
|
2006-05-09
|
BIENNIAL STATEMENT
|
2006-05-01
|
040430002191
|
2004-04-30
|
BIENNIAL STATEMENT
|
2004-05-01
|
020722000497
|
2002-07-22
|
AFFIDAVIT OF PUBLICATION
|
2002-07-22
|
020722000493
|
2002-07-22
|
AFFIDAVIT OF PUBLICATION
|
2002-07-22
|
020529000304
|
2002-05-29
|
ARTICLES OF ORGANIZATION
|
2002-05-29
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0908929
|
Fair Labor Standards Act
|
2009-10-22
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2009-10-22
|
Termination Date |
2009-11-19
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
CANTILLO
|
Role |
Plaintiff
|
|
Name |
HESKEL'S FW REALTY LLC
|
Role |
Defendant
|
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State