Search icon

WAKE

Company Details

Name: WAKE
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 2001 (23 years ago)
Entity Number: 2707556
ZIP code: 48334
County: New York
Place of Formation: Michigan
Foreign Legal Name: LINC, L.L.C.
Fictitious Name: WAKE
Address: STE. 245, 30600 NORTHWESTERN HWY., FARMINGTON HILLS, MI, United States, 48334

DOS Process Agent

Name Role Address
ROBERT L. LITT, ESQ. DOS Process Agent STE. 245, 30600 NORTHWESTERN HWY., FARMINGTON HILLS, MI, United States, 48334

Filings

Filing Number Date Filed Type Effective Date
191206060207 2019-12-06 BIENNIAL STATEMENT 2019-12-01
171214006177 2017-12-14 BIENNIAL STATEMENT 2017-12-01
151203006730 2015-12-03 BIENNIAL STATEMENT 2015-12-01
140107006198 2014-01-07 BIENNIAL STATEMENT 2013-12-01
100331003292 2010-03-31 BIENNIAL STATEMENT 2009-12-01
071228002460 2007-12-28 BIENNIAL STATEMENT 2007-12-01
051208002460 2005-12-08 BIENNIAL STATEMENT 2005-12-01
031124002436 2003-11-24 BIENNIAL STATEMENT 2003-12-01
011211000564 2001-12-11 APPLICATION OF AUTHORITY 2001-12-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0902271 Other Civil Rights 2009-03-11 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 no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2009-03-11
Termination Date 2009-07-02
Section 1983
Sub Section CV
Status Terminated

Parties

Name WINNINGHAM
Role Plaintiff
Name WAKE
Role Defendant
2001545 Social Security - DIWC/DIWW (405(g)) 2020-10-21 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-21
Termination Date 2022-06-30
Section 0405
Sub Section WC
Fee Status FP
Status Terminated

Parties

Name WAKE
Role Plaintiff
Name COMMISSIONER OF SOCIAL SECURIT
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State