-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11763
›
-
MHRP REALTY LLC
Company Details
Name: |
MHRP REALTY LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
26 Jul 2011 (14 years ago)
|
Entity Number: |
4122872 |
ZIP code: |
11763
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
2695 ROUTE 112, MEDFORD, NY, United States, 11763 |
DOS Process Agent
Name |
Role |
Address |
MHRP REALTY LLC
|
DOS Process Agent
|
2695 ROUTE 112, MEDFORD, NY, United States, 11763
|
History
Start date |
End date |
Type |
Value |
2011-07-26
|
2024-03-22
|
Address
|
2695 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240322001754
|
2024-03-22
|
BIENNIAL STATEMENT
|
2024-03-22
|
111006000676
|
2011-10-06
|
CERTIFICATE OF PUBLICATION
|
2011-10-06
|
110726000806
|
2011-07-26
|
ARTICLES OF ORGANIZATION
|
2011-07-26
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1304606
|
Other Civil Rights
|
2013-08-15
|
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 |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
2
|
Filing Date |
2013-08-15
|
Termination Date |
2013-08-26
|
Section |
1331
|
Sub Section |
CV
|
Status |
Terminated
|
Parties
Name |
MHRP REALTY LLC
|
Role |
Plaintiff
|
|
Name |
1990'S CATERER'S LTD,
|
Role |
Defendant
|
|
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State