Search icon

801 POST REALTY LLC

Company Details

Name: 801 POST REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Sep 2007 (18 years ago)
Entity Number: 3566580
ZIP code: 11787
County: Queens
Place of Formation: New York
Address: 99 SMITHTOWN BOULEVARD, SMITHTOWN, NY, United States, 11787

Agent

Name Role Address
IRM REALTY GROUP LLC Agent 68-60 austin street, FOREST HILLS, NY, 11375

DOS Process Agent

Name Role Address
MARK L. DEBENEDITTIS, ESQ. DOS Process Agent 99 SMITHTOWN BOULEVARD, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2023-06-27 2024-10-10 Address 68-60 AUSTIN STREET, STE 302, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2023-06-27 2024-10-10 Address 68-60 austin street, FOREST HILLS, NY, 11375, USA (Type of address: Registered Agent)
2013-10-11 2023-06-27 Address 68-60 AUSTIN STREET, STE 302, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2011-11-14 2013-10-11 Address 118-21 QUEENS BLVD, STE 603, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2011-09-02 2011-11-14 Address 118-21 QUEENS BLVD., SUITE 603, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241010003962 2024-10-10 BIENNIAL STATEMENT 2024-10-10
230627003331 2023-01-30 CERTIFICATE OF CHANGE BY ENTITY 2023-01-30
131011006738 2013-10-11 BIENNIAL STATEMENT 2013-09-01
111114002070 2011-11-14 BIENNIAL STATEMENT 2011-09-01
110902000261 2011-09-02 CERTIFICATE OF CHANGE 2011-09-02

Court Cases

Court Case Summary

Filing Date:
2018-12-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
801 POST REALTY LLC
Party Role:
Plaintiff
Party Name:
PAN STRATEGIC REALTY HO,
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State