Search icon

AHA REALTY PARTNERS LLC

Company Details

Name: AHA REALTY PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jul 2007 (18 years ago)
Entity Number: 3540978
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 445 BROADHOLLOW RD., SUITE 216, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 445 BROADHOLLOW RD., SUITE 216, MELVILLE, NY, United States, 11747

Agent

Name Role Address
TRISTAR MANAGEMENT ASSOCIATES LLC Agent C/O CREMER AND ASSOCIATES, 445 BROADHOLLOW RD. SUITE 216, MELVILLE, NY, 11747

History

Start date End date Type Value
2019-08-07 2019-08-27 Address PO BOX 1913, NEW YORK, NY, 10156, USA (Type of address: Service of Process)
2007-07-10 2019-08-07 Address 37-39 75TH STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190827000350 2019-08-27 CERTIFICATE OF CHANGE 2019-08-27
190807002035 2019-08-07 BIENNIAL STATEMENT 2019-07-01
160707002019 2016-07-07 BIENNIAL STATEMENT 2015-07-01
071228000030 2007-12-28 CERTIFICATE OF PUBLICATION 2007-12-28
070710000163 2007-07-10 ARTICLES OF ORGANIZATION 2007-07-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500001 Civil Rights Accommodations 2015-01-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-01-05
Termination Date 2015-05-26
Pretrial Conference Date 2015-01-05
Section 3601
Status Terminated

Parties

Name MCCOURT,
Role Plaintiff
Name AHA REALTY PARTNERS LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State