Search icon

LANDY MICHAELS REALTY CORP.

Company Details

Name: LANDY MICHAELS REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1983 (42 years ago)
Entity Number: 829877
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: PO BOX 180240, BROOKLYN, NY, United States, 11218
Principal Address: 1425 37TH ST, SUITE 600, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEAH WEISS Chief Executive Officer PO BOX 180240, NY, NY, United States, 11218

DOS Process Agent

Name Role Address
LANDY MICHAELS REALTY CORP. DOS Process Agent PO BOX 180240, BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date End date
2011390-DCA Active Business 2014-07-31 2025-03-31

History

Start date End date Type Value
2023-11-22 2023-11-22 Address 11 LENORE AVE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2023-11-22 2023-11-22 Address PO BOX 180240, NY, NY, 11218, USA (Type of address: Chief Executive Officer)
2017-11-01 2023-11-22 Address 11 LENORE AVE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2013-11-21 2023-11-22 Address PO BOX 180240, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2012-01-17 2013-11-21 Address 211 HEWES STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231122002408 2023-11-22 BIENNIAL STATEMENT 2023-11-01
191101060487 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101006641 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102007877 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131121006279 2013-11-21 BIENNIAL STATEMENT 2013-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3594580 RENEWAL INVOICED 2023-02-07 600 Garage and/or Parking Lot License Renewal Fee
3327502 RENEWAL INVOICED 2021-05-03 600 Garage and/or Parking Lot License Renewal Fee
2964055 RENEWAL INVOICED 2019-01-17 600 Garage and/or Parking Lot License Renewal Fee
2691102 CL VIO INVOICED 2017-11-08 175 CL - Consumer Law Violation
2675442 LL VIO CREDITED 2017-10-11 500 LL - License Violation
2675443 CL VIO CREDITED 2017-10-11 175 CL - Consumer Law Violation
2574419 RENEWAL INVOICED 2017-03-14 600 Garage and/or Parking Lot License Renewal Fee
2016455 RENEWAL INVOICED 2015-03-12 540 Garage and/or Parking Lot License Renewal Fee
2011011 LL VIO INVOICED 2015-03-06 250 LL - License Violation
2007021 LL VIO CREDITED 2015-03-03 750 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-26 Pleaded RECEIPT ISSUED TO CUSTOMERS HAS MISSING REQUIRED INFORMATION. 1 1 No data No data
2017-09-26 Pleaded BUSINESS HAS A WAIVER AND FAILS TO POST A SIGN STATING 'BIKE PARKING NOT REQUIRED BY LAW.' 1 1 No data No data
2017-09-26 Pleaded SIGN POSTED AT PUBLIC ENTRANCE DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2015-02-10 Pleaded CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. 1 1 No data No data

Court Cases

Court Case Summary

Filing Date:
1990-08-08
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
LANDY MICHAELS REALTY CORP.
Party Role:
Plaintiff
Party Name:
SERVICE EMPLOYEES INTERN'L
Party Role:
Defendant

Court Case Summary

Filing Date:
1989-11-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
LANDY MICHAELS REALTY CORP.
Party Role:
Plaintiff
Party Name:
SERVICE EMPLOYEES INTERN'L
Party Role:
Defendant

Court Case Summary

Filing Date:
1989-11-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
LANDY MICHAELS REALTY CORP.
Party Role:
Plaintiff
Party Name:
SERVICE EMPLOYEES INTERN'L
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State