Search icon

50-09 REALTY LLC

Company Details

Name: 50-09 REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jan 2004 (21 years ago)
Entity Number: 3005597
ZIP code: 11211
County: Queens
Place of Formation: New York
Address: 199 LEE AVE, PMB 103, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 199 LEE AVE, PMB 103, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2004-01-28 2010-02-01 Address 199 LEE AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100201002318 2010-02-01 BIENNIAL STATEMENT 2010-01-01
090929002209 2009-09-29 BIENNIAL STATEMENT 2008-01-01
071015000442 2007-10-15 CERTIFICATE OF PUBLICATION 2007-10-15
060503002347 2006-05-03 BIENNIAL STATEMENT 2006-01-01
040128000060 2004-01-28 ARTICLES OF ORGANIZATION 2004-01-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0901654 Other Statutory Actions 2009-04-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-04-22
Termination Date 2011-06-21
Date Issue Joined 2009-07-17
Section 1331
Status Terminated

Parties

Name EDRI
Role Plaintiff
Name 50-09 REALTY LLC
Role Defendant
0902073 Other Statutory Actions 2009-05-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-05-14
Termination Date 2011-06-21
Date Issue Joined 2009-07-16
Section 1331
Status Terminated

Parties

Name ABAJIAN
Role Plaintiff
Name 50-09 REALTY LLC
Role Defendant
0901719 Other Statutory Actions 2009-04-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-04-27
Termination Date 2011-06-21
Date Issue Joined 2009-07-17
Section 1331
Status Terminated

Parties

Name YING
Role Plaintiff
Name 50-09 REALTY LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State