Search icon

46-01 108TH STREET REALTY, LLC

Company Details

Name: 46-01 108TH STREET REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Aug 2009 (16 years ago)
Entity Number: 3842451
ZIP code: 11714
County: Queens
Place of Formation: New York
Address: PO BOX 1136, BETHPAGE, NY, United States, 11714

DOS Process Agent

Name Role Address
46-01 108TH STREET REALTY, LLC DOS Process Agent PO BOX 1136, BETHPAGE, NY, United States, 11714

History

Start date End date Type Value
2009-08-07 2013-08-19 Address 737 GOLF DRIVE, NORTH WOODMERE, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190807060044 2019-08-07 BIENNIAL STATEMENT 2019-08-01
170828006037 2017-08-28 BIENNIAL STATEMENT 2017-08-01
150803006197 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130819006211 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110907002875 2011-09-07 BIENNIAL STATEMENT 2011-08-01
090807000098 2009-08-07 ARTICLES OF ORGANIZATION 2009-08-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900039 Other Personal Property Damage 2019-01-03 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 650000
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-01-03
Termination Date 2019-07-24
Section 1332
Sub Section NR
Status Terminated

Parties

Name 46-01 108TH STREET REALTY, LLC
Role Plaintiff
Name MURO
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State