Search icon

DODGE STREET LLC

Company Details

Name: DODGE STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Nov 1998 (26 years ago)
Date of dissolution: 24 Apr 2020
Entity Number: 2315382
ZIP code: 89148
County: Monroe
Place of Formation: New York
Address: 5130 S. FORT APACHE ROAD, STE 215-423, LAS VEGAS, NV, United States, 89148

DOS Process Agent

Name Role Address
DODGE STREET LLC DOS Process Agent 5130 S. FORT APACHE ROAD, STE 215-423, LAS VEGAS, NV, United States, 89148

History

Start date End date Type Value
2017-11-09 2018-11-09 Address 5130 FORT APACHE ROAD, STE 215, LAS VEGAS, NV, 89148, USA (Type of address: Service of Process)
2015-08-03 2017-11-09 Address 7500 JONQUIL COURT, WILMINGTON, NC, 28409, USA (Type of address: Service of Process)
2014-11-07 2015-08-03 Address 7 CHERRY LANE, BROOKSIDE, NJ, 07926, USA (Type of address: Service of Process)
2012-11-16 2014-11-07 Address 5130 S FORT APACHE RD, STE 215-423, LAS VEGAS, NV, 89148, USA (Type of address: Service of Process)
2008-12-16 2012-11-16 Address 76A DODGE ST, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2004-11-24 2008-12-16 Address 76A DODGE ST, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2004-01-30 2004-11-24 Address 74A DODGE STREET, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1998-11-12 2004-01-30 Address 1000 HYLAN DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200424000809 2020-04-24 ARTICLES OF DISSOLUTION 2020-04-24
181109006020 2018-11-09 BIENNIAL STATEMENT 2018-11-01
171109006131 2017-11-09 BIENNIAL STATEMENT 2016-11-01
150803000062 2015-08-03 CERTIFICATE OF CHANGE 2015-08-03
150728006121 2015-07-28 BIENNIAL STATEMENT 2014-11-01
141107000326 2014-11-07 CERTIFICATE OF CHANGE 2014-11-07
121116002702 2012-11-16 BIENNIAL STATEMENT 2012-11-01
081216002129 2008-12-16 BIENNIAL STATEMENT 2008-11-01
061122002039 2006-11-22 BIENNIAL STATEMENT 2006-11-01
041124002208 2004-11-24 BIENNIAL STATEMENT 2004-11-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9806584 Banks and Banking 1999-01-06 motion before trial
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 100
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 6
Filing Date 1999-01-06
Termination Date 2001-02-27
Section 2201
Status Terminated

Parties

Name DODGE STREET LLC
Role Plaintiff
Name LIVECCHI,
Role Defendant
9806584 Banks and Banking 1998-12-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 100
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 1998-12-18
Termination Date 1998-12-23
Section 2201

Parties

Name DODGE STREET LLC
Role Plaintiff
Name LIVECCHI,
Role Defendant
1406476 Fair Labor Standards Act 2014-08-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2014-08-14
Termination Date 2015-05-05
Date Issue Joined 2015-01-12
Section 0002
Sub Section FL
Fee Status FP
Status Terminated

Parties

Name RAMIREZ VALDIVIA
Role Plaintiff
Name DODGE STREET LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State