Search icon

33 LEONARD STREET REALTY LLC

Company Details

Name: 33 LEONARD STREET REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Sep 2003 (22 years ago)
Entity Number: 2958383
ZIP code: 11360
County: New York
Place of Formation: New York
Address: JOHN SIDERAKIS, 212-09 28TH AVE, BAYSIDE, NY, United States, 11360

DOS Process Agent

Name Role Address
33 LEONARD STREET REALTY LLC DOS Process Agent JOHN SIDERAKIS, 212-09 28TH AVE, BAYSIDE, NY, United States, 11360

History

Start date End date Type Value
2003-09-25 2005-09-30 Address 33 LEONARD ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210901001460 2021-09-01 BIENNIAL STATEMENT 2021-09-01
131018002274 2013-10-18 BIENNIAL STATEMENT 2013-09-01
111007002158 2011-10-07 BIENNIAL STATEMENT 2011-09-01
090826002877 2009-08-26 BIENNIAL STATEMENT 2009-09-01
070927002225 2007-09-27 BIENNIAL STATEMENT 2007-09-01
050930002277 2005-09-30 BIENNIAL STATEMENT 2005-09-01
031204000227 2003-12-04 AFFIDAVIT OF PUBLICATION 2003-12-04
031204000221 2003-12-04 AFFIDAVIT OF PUBLICATION 2003-12-04
030925000617 2003-09-25 ARTICLES OF ORGANIZATION 2003-09-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1701145 Americans with Disabilities Act - Other 2017-02-15 settled
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-02-15
Termination Date 2017-04-10
Section 1331
Status Terminated

Parties

Name HURLEY
Role Plaintiff
Name 33 LEONARD STREET REALTY LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State