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 |
Name | Role | Address |
---|---|---|
DODGE STREET LLC | DOS Process Agent | 5130 S. FORT APACHE ROAD, STE 215-423, LAS VEGAS, NV, United States, 89148 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9806584 | Banks and Banking | 1999-01-06 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DODGE STREET LLC |
Role | Plaintiff |
Name | LIVECCHI, |
Role | Defendant |
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 |
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