Search icon

1964 REALTY, LLC

Company Details

Name: 1964 REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Jul 2003 (22 years ago)
Date of dissolution: 09 Apr 2018
Entity Number: 2934156
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 689 FIFTH AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O WILDENSTEIN & CO. INC. DOS Process Agent 689 FIFTH AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2013-08-01 2016-06-27 Address 19 EAST 64TH ST, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2007-08-17 2013-08-01 Address 19 EAST 64TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2005-07-15 2007-08-17 Address 509 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-07-24 2005-07-15 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180409000395 2018-04-09 ARTICLES OF DISSOLUTION 2018-04-09
170711006293 2017-07-11 BIENNIAL STATEMENT 2017-07-01
160627006027 2016-06-27 BIENNIAL STATEMENT 2015-07-01
130801002245 2013-08-01 BIENNIAL STATEMENT 2013-07-01
110802002091 2011-08-02 BIENNIAL STATEMENT 2011-07-01

Court Cases

Court Case Summary

Filing Date:
2014-08-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
1964 REALTY, LLC
Party Role:
Plaintiff
Party Name:
CONSULATE OF THE STATE ,
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State