Search icon

DIFFICILE REALTY CORP.

Company Details

Name: DIFFICILE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2019 (6 years ago)
Entity Number: 5470598
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 24 Forsythe Dr, East Northport, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 Forsythe Dr, East Northport, NY, United States, 11731

Chief Executive Officer

Name Role Address
MATHEW JAMES Chief Executive Officer 24 FORSYTHE DR, EAST NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
2019-01-08 2022-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220324002431 2022-03-24 BIENNIAL STATEMENT 2021-01-01
190108000183 2019-01-08 CERTIFICATE OF INCORPORATION 2019-01-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000472 Other Personal Property Damage 2020-01-28 transfer to another district
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 5197000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-01-28
Termination Date 2020-03-31
Section 1441
Sub Section NR
Status Terminated

Parties

Name MERCHANT ACQUISITIONS INC.
Role Plaintiff
Name DIFFICILE REALTY CORP.
Role Defendant
1903070 Other Real Property Actions 2019-05-23 transfer to another district
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 missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-05-23
Termination Date 2019-05-24
Section 1441
Sub Section NR
Status Terminated

Parties

Name BILL WOLF PETROLEUM CORP.
Role Plaintiff
Name DIFFICILE REALTY CORP.
Role Defendant
1902360 Other Contract Actions 2019-04-23 transfer to another district
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 missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-04-23
Termination Date 2019-05-10
Section 1441
Sub Section NR
Status Terminated

Parties

Name RAJ & RAJ REALTY, LTD.
Role Plaintiff
Name DIFFICILE REALTY CORP.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State