-
Home Page
›
-
Counties
›
-
Nassau
›
-
11501
›
-
REIS ASSOCIATES, LLC
Company Details
Name: |
REIS ASSOCIATES, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
07 Aug 2002 (23 years ago)
|
Entity Number: |
2798578 |
ZIP code: |
11501
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
49 WINDSOR AVENUE, MINEOLA, NY, United States, 11501 |
DOS Process Agent
Name |
Role |
Address |
C/O MR. DOMINGOS DOS REIS
|
DOS Process Agent
|
49 WINDSOR AVENUE, MINEOLA, NY, United States, 11501
|
History
Start date |
End date |
Type |
Value |
2002-08-07
|
2012-08-06
|
Address
|
327 SAGAMORE AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
160803006950
|
2016-08-03
|
BIENNIAL STATEMENT
|
2016-08-01
|
120806007147
|
2012-08-06
|
BIENNIAL STATEMENT
|
2012-08-01
|
100817002086
|
2010-08-17
|
BIENNIAL STATEMENT
|
2010-08-01
|
080815002007
|
2008-08-15
|
BIENNIAL STATEMENT
|
2008-08-01
|
060725002072
|
2006-07-25
|
BIENNIAL STATEMENT
|
2006-08-01
|
040813002461
|
2004-08-13
|
BIENNIAL STATEMENT
|
2004-08-01
|
021010000146
|
2002-10-10
|
AFFIDAVIT OF PUBLICATION
|
2002-10-10
|
021010000143
|
2002-10-10
|
AFFIDAVIT OF PUBLICATION
|
2002-10-10
|
020807000992
|
2002-08-07
|
ARTICLES OF ORGANIZATION
|
2002-08-07
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2203163
|
Personal Injury - Product Liability
|
2022-05-27
|
missing
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
Missing
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
2
|
Filing Date |
2022-05-27
|
Termination Date |
1900-01-01
|
Section |
1332
|
Sub Section |
PI
|
Status |
Pending
|
Parties
Name |
SIMPARA
|
Role |
Plaintiff
|
|
Name |
REIS ASSOCIATES, LLC
|
Role |
Defendant
|
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State