Search icon

FRANKLIN K REALTY LLC

Company Details

Name: FRANKLIN K REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jan 2013 (12 years ago)
Entity Number: 4352616
ZIP code: 10019
County: Albany
Place of Formation: New York
Address: NEW YORK, 20F, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
STEVEN KNOBEL DOS Process Agent NEW YORK, 20F, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2019-03-05 2021-01-06 Address 630 THIRD AVE, 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2018-05-23 2019-03-05 Address 475 PARK AVENU E SOUTH, SUITE 700, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-01-29 2018-05-23 Address 9 EAST 40TH ST., 16TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210106060203 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190305060010 2019-03-05 BIENNIAL STATEMENT 2019-01-01
180523006305 2018-05-23 BIENNIAL STATEMENT 2017-01-01
130411001086 2013-04-11 CERTIFICATE OF PUBLICATION 2013-04-11
130129000757 2013-01-29 ARTICLES OF ORGANIZATION 2013-01-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2403441 Insurance 2024-05-03 missing
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 149000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-05-03
Termination Date 1900-01-01
Section 1446
Sub Section IN
Status Pending

Parties

Name FRANKLIN K REALTY LLC
Role Plaintiff
Name ASPEN AMERICAN INSURANCE COMPA
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State