-
Home Page
›
-
Counties
›
-
Nassau
›
-
11023
›
-
REGO PARK HOLDINGS LLC
Company Details
Name: |
REGO PARK HOLDINGS LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
12 Dec 2007 (17 years ago)
|
Entity Number: |
3604412 |
ZIP code: |
11023
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
574 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11023 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
574 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11023
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
210504061619
|
2021-05-04
|
BIENNIAL STATEMENT
|
2019-12-01
|
160831006203
|
2016-08-31
|
BIENNIAL STATEMENT
|
2015-12-01
|
140113002500
|
2014-01-13
|
BIENNIAL STATEMENT
|
2013-12-01
|
120111002927
|
2012-01-11
|
BIENNIAL STATEMENT
|
2011-12-01
|
091230002363
|
2009-12-30
|
BIENNIAL STATEMENT
|
2009-12-01
|
080228000422
|
2008-02-28
|
CERTIFICATE OF PUBLICATION
|
2008-02-28
|
071212000651
|
2007-12-12
|
ARTICLES OF ORGANIZATION
|
2007-12-12
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1003332
|
Other Personal Property Damage
|
2010-07-21
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2010-07-21
|
Termination Date |
2010-10-18
|
Date Issue Joined |
2010-10-05
|
Section |
2813
|
Sub Section |
28
|
Status |
Terminated
|
Parties
Name |
ALLSTATE INSURANCE COMP,
|
Role |
Plaintiff
|
|
Name |
REGO PARK HOLDINGS LLC
|
Role |
Defendant
|
|
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State