-
Home Page
›
-
Counties
›
-
Queens
›
-
11361
›
-
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