Search icon

BRT REALTY TRUST

Company Details

Name: BRT REALTY TRUST
Jurisdiction: New York
Legal type: FOREIGN GENERAL ASSOCIATION
Status: Active
Date of registration: 24 Jul 1975 (50 years ago)
Entity Number: 375836
ZIP code: 11021
County: Blank
Address: ATTN: LEASE ADMINISTRATION, 60 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
BRT APARTMENTS CORP. DOS Process Agent ATTN: LEASE ADMINISTRATION, 60 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021

Filings

Filing Number Date Filed Type Effective Date
20170104021 2017-01-04 ASSUMED NAME CORP INITIAL FILING 2017-01-04
A249397-5 1975-07-24 CERTIFICATE OF DESIGNATION 1975-07-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0808921 Insurance 2008-10-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 330000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-10-17
Termination Date 2009-02-19
Date Issue Joined 2009-01-07
Section 1332
Sub Section IN
Status Terminated

Parties

Name BRT REALTY TRUST
Role Plaintiff
Name STATE FARM FIRE AND CASUALTY C
Role Defendant
8704924 Negotiable Instruments 1987-07-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 280
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-07-10
Termination Date 1987-08-17
Section 1332

Parties

Name BRT REALTY TRUST
Role Plaintiff
Name BERLANT K
Role Defendant
9501612 Civil (Rico) 1995-03-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-03-08
Termination Date 1995-10-06
Section 1961

Parties

Name BRT REALTY TRUST
Role Plaintiff
Name DONALDSON, LUFKIN,
Role Defendant
1103081 Other Contract Actions 2011-06-27 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 9152000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-06-27
Termination Date 2011-07-18
Section 1442
Sub Section NR
Status Terminated

Parties

Name BRT REALTY TRUST
Role Plaintiff
Name LAX,
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State