Search icon

LITTLECITY REALTY LLC

Company Details

Name: LITTLECITY REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jul 2003 (22 years ago)
Entity Number: 2936348
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 509 39TH STREET, B, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
614 40 LLC DOS Process Agent 509 39TH STREET, B, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2003-07-29 2019-07-22 Address 221 GARFIELD PLACE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211217002770 2021-12-17 BIENNIAL STATEMENT 2021-12-17
190722060185 2019-07-22 BIENNIAL STATEMENT 2019-07-01
170714006045 2017-07-14 BIENNIAL STATEMENT 2017-07-01
170403006204 2017-04-03 BIENNIAL STATEMENT 2015-07-01
131015002120 2013-10-15 BIENNIAL STATEMENT 2013-07-01
110729002478 2011-07-29 BIENNIAL STATEMENT 2011-07-01
090722002065 2009-07-22 BIENNIAL STATEMENT 2009-07-01
070725002489 2007-07-25 BIENNIAL STATEMENT 2007-07-01
050725002236 2005-07-25 BIENNIAL STATEMENT 2005-07-01
031120000948 2003-11-20 AFFIDAVIT OF PUBLICATION 2003-11-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800483 Civil Rights Accommodations 2018-01-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands 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 2018-01-23
Termination Date 2018-07-26
Date Issue Joined 2018-04-20
Section 1331
Status Terminated

Parties

Name TEJADA,
Role Plaintiff
Name LITTLECITY REALTY LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State