Search icon

220 EAST 197 REALTY LLC

Company Details

Name: 220 EAST 197 REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jan 2007 (18 years ago)
Entity Number: 3461195
ZIP code: 10101
County: New York
Place of Formation: New York
Address: RADIO CITY STATION, PO BOX 1921, NEW YORK, NY, United States, 10101

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent RADIO CITY STATION, PO BOX 1921, NEW YORK, NY, United States, 10101

History

Start date End date Type Value
2017-11-27 2019-06-11 Address LOEB & LOEB, 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
2013-07-24 2017-11-27 Address 888 7TH AVE, 20TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2009-02-06 2009-02-06 Address 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2009-02-06 2013-07-24 Address 26 BROADWAY, 21ST FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2007-12-24 2009-02-06 Address 245 MAIN STREET STE 330, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190611000183 2019-06-11 CERTIFICATE OF CHANGE 2019-06-11
190114060437 2019-01-14 BIENNIAL STATEMENT 2019-01-01
180327006097 2018-03-27 BIENNIAL STATEMENT 2017-01-01
171127000416 2017-11-27 CERTIFICATE OF CHANGE 2017-11-27
130724002037 2013-07-24 BIENNIAL STATEMENT 2013-01-01

Court Cases

Court Case Summary

Filing Date:
2020-08-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
220 EAST 197 REALTY LLC
Party Role:
Defendant
Party Name:
PENA
Party Role:
Plaintiff

Date of last update: 28 Mar 2025

Sources: New York Secretary of State