Search icon

218 REALTY LLC

Company Details

Name: 218 REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Aug 2014 (11 years ago)
Entity Number: 4624487
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 466 CENTRAL AVE SUITE 204, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
C/O THOMAS GREENBERGER ESQ DOS Process Agent 466 CENTRAL AVE SUITE 204, CEDARHURST, NY, United States, 11516

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2014-08-20 2015-06-04 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2014-08-20 2015-06-04 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190222060090 2019-02-22 BIENNIAL STATEMENT 2018-08-01
150604000891 2015-06-04 CERTIFICATE OF CHANGE 2015-06-04
150102000385 2015-01-02 CERTIFICATE OF PUBLICATION 2015-01-02
140820010132 2014-08-20 ARTICLES OF ORGANIZATION 2014-08-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2402581 Foreclosure 2024-04-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment forfeiture/foreclosure/condemnation, etc.
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2024-04-04
Termination Date 2024-07-30
Section 1332
Status Terminated

Parties

Name U.S. BANK NATIONAL ASSOCIATION
Role Plaintiff
Name 218 REALTY LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State