Search icon

50-09 REALTY LLC

Company claim

Is this your business?

Get access!

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

Court Case Summary

Filing Date:
2009-05-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
ABAJIAN
Party Role:
Plaintiff
Party Name:
50-09 REALTY LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-04-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

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

Court Case Summary

Filing Date:
2009-04-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
EDRI
Party Role:
Plaintiff
Party Name:
50-09 REALTY LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State