Search icon

BISS REALTY, INC.

Branch

Company Details

Name: BISS REALTY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2006 (19 years ago)
Branch of: BISS REALTY, INC., Florida (Company Number P04000053730)
Entity Number: 3305249
ZIP code: 33129
County: Orange
Place of Formation: Florida
Address: 1744 SOUTH MIAMI AVE, MIAMI, FL, United States, 33129
Principal Address: 1744 S MIAMI AVE, MIAMI, FL, United States, 33129

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1744 SOUTH MIAMI AVE, MIAMI, FL, United States, 33129

Chief Executive Officer

Name Role Address
MICKY BISS Chief Executive Officer 1744 S MIAMI AVE, MIAMI, FL, United States, 33129

History

Start date End date Type Value
2008-01-09 2014-03-19 Address 1744 S MIAMI AVE, MIAMI, FL, 33129, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160303002031 2016-03-03 BIENNIAL STATEMENT 2016-01-01
140319002130 2014-03-19 BIENNIAL STATEMENT 2014-01-01
120216002679 2012-02-16 BIENNIAL STATEMENT 2012-01-01
100222000157 2010-02-22 CERTIFICATE OF AMENDMENT 2010-02-22
100202002822 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080109002832 2008-01-09 BIENNIAL STATEMENT 2008-01-01
060112000773 2006-01-12 APPLICATION OF AUTHORITY 2006-01-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1603020 Torts to Land 2016-04-22 other
Circuit Second Circuit
Origin original proceeding
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 7
Filing Date 2016-04-22
Termination Date 2016-06-22
Section 1332
Sub Section TL
Status Terminated

Parties

Name BISS REALTY, INC.
Role Plaintiff
Name MATRIX NEWBURGH I, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State