Search icon

32-11 CHANNEL REALTY LLC

Company Details

Name: 32-11 CHANNEL REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Apr 2012 (13 years ago)
Entity Number: 4236593
ZIP code: 11691
County: Queens
Place of Formation: New York
Address: 32-11 BEACH CHANNEL DRIVE, FAR ROCKAWAY, NY, United States, 11691

Agent

Name Role Address
LE PARC PROPERTY MANAGEMENT LTD Agent 113-25 QUEENS BLVD SUITE 102, FOREST HILLS, NY, 11375

DOS Process Agent

Name Role Address
EFRE DIAZ DOS Process Agent 32-11 BEACH CHANNEL DRIVE, FAR ROCKAWAY, NY, United States, 11691

History

Start date End date Type Value
2020-04-17 2024-04-24 Address 32-11 BEACH CHANNEL DRIVE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)
2018-04-20 2020-04-17 Address 32-11 CHANNEL DRIVE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)
2016-08-10 2024-04-24 Address 113-25 QUEENS BLVD SUITE 102, FOREST HILLS, NY, 11375, USA (Type of address: Registered Agent)
2016-08-10 2018-04-20 Address 113-25 QUEENS BLVD #102, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2012-04-26 2016-08-10 Address 32-11 BEACH CHANNEL DRIVE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240424002552 2024-04-24 BIENNIAL STATEMENT 2024-04-24
220426003247 2022-04-26 BIENNIAL STATEMENT 2022-04-01
200417060399 2020-04-17 BIENNIAL STATEMENT 2020-04-01
180420006234 2018-04-20 BIENNIAL STATEMENT 2018-04-01
160810000209 2016-08-10 CERTIFICATE OF CHANGE 2016-08-10
160628006120 2016-06-28 BIENNIAL STATEMENT 2016-04-01
130729001113 2013-07-29 CERTIFICATE OF PUBLICATION 2013-07-29
120426000253 2012-04-26 ARTICLES OF ORGANIZATION 2012-04-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1606860 Americans with Disabilities Act - Other 2016-12-13 settled
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-12-13
Termination Date 2017-04-07
Section 1331
Sub Section CV
Status Terminated

Parties

Name LONGHINI
Role Plaintiff
Name 32-11 CHANNEL REALTY LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State