Search icon

17 REALTY NY LLC

Company Details

Name: 17 REALTY NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Dec 2005 (19 years ago)
Date of dissolution: 10 Dec 2014
Entity Number: 3291558
ZIP code: 10119
County: Nassau
Place of Formation: New York
Address: ONE PENN PLAZA, STE 4000, NEW YORK, NY, United States, 10119

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ONE PENN PLAZA, STE 4000, NEW YORK, NY, United States, 10119

History

Start date End date Type Value
2006-04-06 2012-04-10 Address ONE PENN PLAZA, SUITE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2006-01-09 2006-04-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-12-12 2006-01-09 Address 376 CENTRAL AVE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141210000470 2014-12-10 ARTICLES OF DISSOLUTION 2014-12-10
120410002494 2012-04-10 BIENNIAL STATEMENT 2011-12-01
100104002828 2010-01-04 BIENNIAL STATEMENT 2009-12-01
071218002000 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060406000905 2006-04-06 CERTIFICATE OF CHANGE 2006-04-06
060315000896 2006-03-15 AFFIDAVIT OF PUBLICATION 2006-03-15
060315000891 2006-03-15 AFFIDAVIT OF PUBLICATION 2006-03-15
060109000469 2006-01-09 CERTIFICATE OF AMENDMENT 2006-01-09
051212000402 2005-12-12 ARTICLES OF ORGANIZATION 2005-12-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0705776 Fair Labor Standards Act 2007-06-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-06-18
Termination Date 2007-12-10
Section 0201
Sub Section FL
Fee Status FP
Status Terminated

Parties

Name MCCANTS
Role Plaintiff
Name 17 REALTY NY LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State