Search icon

203 17TH REALTY LLC

Company Details

Name: 203 17TH REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jul 2005 (20 years ago)
Entity Number: 3232814
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1531 46th Street, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1531 46th Street, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2005-07-25 2013-07-22 Address 1303 53RD STREET PMB 119, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2005-07-20 2005-07-25 Address 1303 53RD STREET, P.O. BOX 119, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220428001400 2022-04-28 BIENNIAL STATEMENT 2021-07-01
180627006364 2018-06-27 BIENNIAL STATEMENT 2017-07-01
130722002171 2013-07-22 BIENNIAL STATEMENT 2013-07-01
110902002479 2011-09-02 BIENNIAL STATEMENT 2011-07-01
090703002615 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070727002649 2007-07-27 BIENNIAL STATEMENT 2007-07-01
051012000607 2005-10-12 AFFIDAVIT OF PUBLICATION 2005-10-12
051012000597 2005-10-12 AFFIDAVIT OF PUBLICATION 2005-10-12
050725001346 2005-07-25 CERTIFICATE OF AMENDMENT 2005-07-25
050720000350 2005-07-20 ARTICLES OF ORGANIZATION 2005-07-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1101392 Other Civil Rights 2011-03-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-03-22
Termination Date 2013-10-30
Date Issue Joined 2011-07-08
Pretrial Conference Date 2011-07-12
Section 1983
Sub Section CV
Status Terminated

Parties

Name 203 17TH REALTY LLC
Role Plaintiff
Name CITY OF NEW YORK,
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State