Search icon

HOLBROOK REALTY, LLC

Headquarter

Company Details

Name: HOLBROOK REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jul 2006 (19 years ago)
Entity Number: 3386154
ZIP code: 11783
County: Nassau
Place of Formation: New York
Address: 4007 MERRICK ROAD, SEAFORD, NY, United States, 11783

Links between entities

Type Company Name Company Number State
Headquarter of HOLBROOK REALTY, LLC, FLORIDA M18000006583 FLORIDA

DOS Process Agent

Name Role Address
HOLBROOK REALTY, LLC DOS Process Agent 4007 MERRICK ROAD, SEAFORD, NY, United States, 11783

History

Start date End date Type Value
2006-07-10 2024-12-20 Address 4007 MERRICK ROAD, SEAFORD, NY, 11783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241220001034 2024-12-20 BIENNIAL STATEMENT 2024-12-20
220915001716 2022-09-15 BIENNIAL STATEMENT 2022-07-01
201113060524 2020-11-13 BIENNIAL STATEMENT 2020-07-01
200108002008 2020-01-08 BIENNIAL STATEMENT 2018-07-01
120807002697 2012-08-07 BIENNIAL STATEMENT 2012-07-01
100811003148 2010-08-11 BIENNIAL STATEMENT 2010-07-01
080725002906 2008-07-25 BIENNIAL STATEMENT 2008-07-01
070313001067 2007-03-13 CERTIFICATE OF PUBLICATION 2007-03-13
060710000412 2006-07-10 ARTICLES OF ORGANIZATION 2006-07-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1801005 Insurance 2018-02-15 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant 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 2
Filing Date 2018-02-15
Termination Date 2020-01-06
Section 1332
Sub Section NR
Status Terminated

Parties

Name HOLBROOK REALTY, LLC
Role Plaintiff
Name PEERLESS INSURANCE COMP,
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State