Search icon

TMI REALTY, LLC

Company Details

Name: TMI REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 2014 (11 years ago)
Entity Number: 4507832
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 45-31 BELL BLVD., BAYSIDE, NY, United States, 11361

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TMI REALTY LLC 401 K PROFIT SHARING PLAN TRUST 2014 464380572 2015-06-26 TMI REALTY LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 311610
Sponsor’s telephone number 7183128841
Plan sponsor’s address 45-62 162ND ST, FLUSHING, NY, 11358

Signature of

Role Plan administrator
Date 2015-06-26
Name of individual signing MICHAEL CAPUTO

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 45-31 BELL BLVD., BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2014-01-02 2014-04-11 Address 304 PARK AVENNUE, 11TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140624000086 2014-06-24 CERTIFICATE OF PUBLICATION 2014-06-24
140411000580 2014-04-11 CERTIFICATE OF CHANGE 2014-04-11
140102010292 2014-01-02 ARTICLES OF ORGANIZATION 2014-01-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1404494 Fair Labor Standards Act 2014-07-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2014-07-25
Termination Date 2015-10-13
Date Issue Joined 2015-08-10
Section 0201
Sub Section FL
Status Terminated

Parties

Name ZELAYA
Role Plaintiff
Name TMI REALTY, LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State