Search icon

590-600 REALTY, CORP.

Company Details

Name: 590-600 REALTY, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2010 (15 years ago)
Entity Number: 3895204
ZIP code: 11771
County: Queens
Place of Formation: New York
Address: 31 Amber Lane, Oyster Bay Cove, NY, United States, 11771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAJMATTIE PERSAUD Chief Executive Officer 31 AMBER LANE, OYSTER BAY COVE, NY, United States, 11771

DOS Process Agent

Name Role Address
RAJMATTIE PERSAUD DOS Process Agent 31 Amber Lane, Oyster Bay Cove, NY, United States, 11771

History

Start date End date Type Value
2025-01-23 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-17 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-17 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-02 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-12 2024-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-12 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-12 2024-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-20 2024-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-20 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2024-01-02 Address 31 AMBER LANE, OYSTER BAY COVE, NY, 11771, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240102007694 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220808003160 2022-08-08 BIENNIAL STATEMENT 2022-01-01
161208006261 2016-12-08 BIENNIAL STATEMENT 2016-01-01
130729002240 2013-07-29 BIENNIAL STATEMENT 2012-01-01
100105000236 2010-01-05 CERTIFICATE OF INCORPORATION 2010-01-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1701172 Civil Rights Accommodations 2017-03-01 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 2
Filing Date 2017-03-01
Termination Date 2018-05-02
Date Issue Joined 2017-04-14
Section 3601
Status Terminated

Parties

Name BROWN
Role Plaintiff
Name 590-600 REALTY, CORP.
Role Defendant
1304230 Employee Retirement Income Security Act (ERISA) 2013-06-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-06-19
Termination Date 2013-08-13
Section 1451
Status Terminated

Parties

Name BUILDING SERVICE 32BJ PENSION
Role Plaintiff
Name 590-600 REALTY, CORP.
Role Defendant
2106835 Fair Labor Standards Act 2021-12-10 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2021-12-10
Termination Date 1900-01-01
Section 0201
Sub Section FL
Status Pending

Parties

Name ACOSTA
Role Plaintiff
Name 590-600 REALTY, CORP.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State