Search icon

74 ELDERT LLC

Company Details

Name: 74 ELDERT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 May 2012 (13 years ago)
Entity Number: 4245702
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 275 Rutledge Street, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
SOL SINAY DOS Process Agent 275 Rutledge Street, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2014-10-20 2025-03-17 Address 199 LEE AVENUE, NUMBER 162, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2012-05-15 2014-10-20 Address 345 SOUTH FOURTH STREET, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250317003591 2025-03-17 BIENNIAL STATEMENT 2025-03-17
200107060610 2020-01-07 BIENNIAL STATEMENT 2018-05-01
141020006175 2014-10-20 BIENNIAL STATEMENT 2014-05-01
121009000907 2012-10-09 CERTIFICATE OF PUBLICATION 2012-10-09
120515000725 2012-05-15 ARTICLES OF ORGANIZATION 2012-05-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1303502 Civil (Rico) 2013-06-20 remanded to state court
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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2013-06-20
Termination Date 2013-07-02
Section 1961
Status Terminated

Parties

Name 74 ELDERT LLC
Role Plaintiff
Name SHARP REALTY LLC
Role Defendant
1207967 Other Real Property Actions 2012-10-25 other
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 defendant
Arbitration On Termination Missing
Office 1
Filing Date 2012-10-25
Termination Date 2012-11-16
Section 1441
Sub Section NR
Status Terminated

Parties

Name SHARP REALTY LLC
Role Defendant
Name 74 ELDERT LLC
Role Plaintiff

Date of last update: 26 Mar 2025

Sources: New York Secretary of State