-
Home Page
›
-
Counties
›
-
Queens
›
-
11361
›
-
SK ASTORIA REALTY, LLC
Company Details
Name: |
SK ASTORIA REALTY, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
22 Nov 2005 (19 years ago)
|
Entity Number: |
3284207 |
ZIP code: |
11361
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
28 204TH STREET, BAYSIDE, NY, United States, 11361 |
DOS Process Agent
Name |
Role |
Address |
SK ASTORIA REALTY, LLC
|
DOS Process Agent
|
28 204TH STREET, BAYSIDE, NY, United States, 11361
|
History
Start date |
End date |
Type |
Value |
2005-11-22
|
2007-10-25
|
Address
|
28-40 204TH STREET, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
211101004755
|
2021-11-01
|
BIENNIAL STATEMENT
|
2021-11-01
|
131206002502
|
2013-12-06
|
BIENNIAL STATEMENT
|
2013-11-01
|
111216002297
|
2011-12-16
|
BIENNIAL STATEMENT
|
2011-11-01
|
091214002600
|
2009-12-14
|
BIENNIAL STATEMENT
|
2009-11-01
|
071025002006
|
2007-10-25
|
BIENNIAL STATEMENT
|
2007-11-01
|
070710000554
|
2007-07-10
|
CERTIFICATE OF PUBLICATION
|
2007-07-10
|
051122000392
|
2005-11-22
|
ARTICLES OF ORGANIZATION
|
2005-11-22
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1602070
|
Americans with Disabilities Act - Other
|
2016-04-27
|
transfer to another district
|
|
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 |
2016-04-27
|
Termination Date |
2017-05-18
|
Date Issue Joined |
2016-07-01
|
Section |
1331
|
Sub Section |
CV
|
Status |
Terminated
|
Parties
Name |
POMPEY
|
Role |
Plaintiff
|
|
Name |
SK ASTORIA REALTY, LLC
|
Role |
Defendant
|
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State