Search icon

1709 REALTY L.L.C.

Company Details

Name: 1709 REALTY L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jul 2005 (20 years ago)
Entity Number: 3235531
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 79 MAPLE DRIVE, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 79 MAPLE DRIVE, GREAT NECK, NY, United States, 11021

Filings

Filing Number Date Filed Type Effective Date
150702006080 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130709006717 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110902002814 2011-09-02 BIENNIAL STATEMENT 2011-07-01
090715003163 2009-07-15 BIENNIAL STATEMENT 2009-07-01
070716002077 2007-07-16 BIENNIAL STATEMENT 2007-07-01
060202000738 2006-02-02 AFFIDAVIT OF PUBLICATION 2006-02-02
060202000735 2006-02-02 AFFIDAVIT OF PUBLICATION 2006-02-02
050727000042 2005-07-27 ARTICLES OF ORGANIZATION 2005-07-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1805922 Americans with Disabilities Act - Other 2018-06-29 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2018-06-29
Termination Date 2018-07-10
Section 1331
Sub Section OT
Status Terminated

Parties

Name UNKNOWN PLAINTIFF
Role Plaintiff
Name 1709 REALTY L.L.C.
Role Defendant
1805925 Americans with Disabilities Act - Other 2018-06-29 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 2018-06-29
Termination Date 2020-01-14
Date Issue Joined 2018-11-01
Pretrial Conference Date 2019-05-10
Section 1331
Sub Section OT
Status Terminated

Parties

Name MAURY
Role Plaintiff
Name 1709 REALTY L.L.C.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State