-
Home Page
›
-
Counties
›
-
Westchester
›
-
10550
›
-
KATMAN REALTY LLC
Company Details
Name: |
KATMAN REALTY LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
28 Jan 2005 (20 years ago)
|
Entity Number: |
3156891 |
ZIP code: |
10550
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
TWO SOUTH STREET, MT VERNON, NY, United States, 10550 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
TWO SOUTH STREET, MT VERNON, NY, United States, 10550
|
History
Start date |
End date |
Type |
Value |
2007-01-11
|
2008-12-30
|
Address
|
1611 PLYMOUTH AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)
|
2005-01-28
|
2007-01-11
|
Address
|
2518 ELDERBERRY ROAD, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
081230002352
|
2008-12-30
|
BIENNIAL STATEMENT
|
2009-01-01
|
070111002036
|
2007-01-11
|
BIENNIAL STATEMENT
|
2007-01-01
|
050506000809
|
2005-05-06
|
AFFIDAVIT OF PUBLICATION
|
2005-05-06
|
050506000811
|
2005-05-06
|
AFFIDAVIT OF PUBLICATION
|
2005-05-06
|
050203000988
|
2005-02-03
|
CERTIFICATE OF AMENDMENT
|
2005-02-03
|
050128000469
|
2005-01-28
|
ARTICLES OF ORGANIZATION
|
2005-01-28
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0909886
|
Foreclosure
|
2009-12-02
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
7
|
Filing Date |
2009-12-02
|
Termination Date |
2011-02-14
|
Date Issue Joined |
2010-07-16
|
Section |
1332
|
Sub Section |
CT
|
Status |
Terminated
|
Parties
Name |
SILO MORTGAGE OPPORTUNITY FUND
|
Role |
Plaintiff
|
|
Name |
KATMAN REALTY LLC
|
Role |
Defendant
|
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State