Search icon

LLHC REALTY, LLC

Company Details

Name: LLHC REALTY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 2006 (18 years ago)
Entity Number: 3448347
ZIP code: 14534
County: Monroe
Place of Formation: Delaware
Address: PO BOX 98, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 98, PITTSFORD, NY, United States, 14534

Filings

Filing Number Date Filed Type Effective Date
210323060264 2021-03-23 BIENNIAL STATEMENT 2020-12-01
181217006060 2018-12-17 BIENNIAL STATEMENT 2018-12-01
141216006044 2014-12-16 BIENNIAL STATEMENT 2014-12-01
110315002959 2011-03-15 BIENNIAL STATEMENT 2010-12-01
081203002620 2008-12-03 BIENNIAL STATEMENT 2008-12-01
070523000688 2007-05-23 CERTIFICATE OF PUBLICATION 2007-05-23
061212000734 2006-12-12 APPLICATION OF AUTHORITY 2006-12-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1506680 Foreclosure 2015-11-05 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment forfeiture/foreclosure/condemnation, etc.
Judgement plaintiff
Arbitration On Termination Missing
Office 6
Filing Date 2015-11-05
Termination Date 2019-07-02
Date Issue Joined 2016-01-14
Section 1332
Sub Section BC
Status Terminated

Parties

Name WELLS FARGO BANK N.A., ,
Role Plaintiff
Name LLHC REALTY, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State