Search icon

BLANCA REALTY LLC

Company Details

Name: BLANCA REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Feb 2005 (20 years ago)
Entity Number: 3158952
ZIP code: 10462
County: New York
Place of Formation: New York
Address: C/O LANGSAM PROPERTY SERVICES, 1601 BRONXDALE AVENUE - SUITE, BRONX, NY, United States, 10462

DOS Process Agent

Name Role Address
BLANCA REALTY LLC DOS Process Agent C/O LANGSAM PROPERTY SERVICES, 1601 BRONXDALE AVENUE - SUITE, BRONX, NY, United States, 10462

History

Start date End date Type Value
2023-03-02 2025-03-28 Address C/O LANGSAM PROPERTY SERVICES, 1601 BRONXDALE AVENUE - SUITE, BRONX, NY, 10462, USA (Type of address: Service of Process)
2019-03-05 2023-03-02 Address C/O LANGSAM PROPERTY SERVICES, 1601 BRONXDALE AVENUE - SUITE, BRONX, NY, 10462, USA (Type of address: Service of Process)
2017-12-18 2019-03-05 Address C/O WEISS ZARETT, 333 NEW HYDE PARK RD, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process)
2005-02-02 2017-12-18 Address PO BOX 9010, CARLE PLACE, NY, 11514, 9010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250328001741 2025-03-28 BIENNIAL STATEMENT 2025-03-28
230302002495 2023-03-02 BIENNIAL STATEMENT 2023-02-01
210210060183 2021-02-10 BIENNIAL STATEMENT 2021-02-01
190305060441 2019-03-05 BIENNIAL STATEMENT 2019-02-01
171218000224 2017-12-18 CERTIFICATE OF CHANGE 2017-12-18
170411006308 2017-04-11 BIENNIAL STATEMENT 2017-02-01
150203006196 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130221002367 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110210002393 2011-02-10 BIENNIAL STATEMENT 2011-02-01
090121002280 2009-01-21 BIENNIAL STATEMENT 2009-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1204669 Negotiable Instruments 2012-06-14 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
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 2012-06-14
Termination Date 2012-08-10
Pretrial Conference Date 2012-07-17
Section 1441
Sub Section NR
Status Terminated

Parties

Name BLANCA REALTY LLC
Role Plaintiff
Name JPMORGAN CHASE BANK, NATIONAL
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State