Search icon

MVN REALTY LLC

Company Details

Name: MVN REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Apr 2008 (17 years ago)
Entity Number: 3659886
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: PO BOX 423, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
MVN REALTY LLC DOS Process Agent PO BOX 423, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2012-06-07 2016-05-04 Address 310 85TH ST, STE 2A, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2008-04-17 2012-06-07 Address 310 85TH ST., STE #2A, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200427060204 2020-04-27 BIENNIAL STATEMENT 2020-04-01
180626006169 2018-06-26 BIENNIAL STATEMENT 2018-04-01
160504006173 2016-05-04 BIENNIAL STATEMENT 2016-04-01
140814006275 2014-08-14 BIENNIAL STATEMENT 2014-04-01
120607002367 2012-06-07 BIENNIAL STATEMENT 2012-04-01
100419002994 2010-04-19 BIENNIAL STATEMENT 2010-04-01
081014000336 2008-10-14 CERTIFICATE OF PUBLICATION 2008-10-14
080417000552 2008-04-17 ARTICLES OF ORGANIZATION 2008-04-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2301871 Fair Labor Standards Act 2023-03-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
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 2023-03-10
Termination Date 2024-05-20
Date Issue Joined 2023-07-14
Section 0201
Sub Section FL
Status Terminated

Parties

Name FLORES LOPEZ
Role Plaintiff
Name MVN REALTY LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State