Search icon

DC3, LLC

Company Details

Name: DC3, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Dec 2002 (22 years ago)
Date of dissolution: 23 Jun 2016
Entity Number: 2847154
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 64 STONINGTON DRIVE, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
C/O CAMBRIDGE PARK DEVELOPMENT DOS Process Agent 64 STONINGTON DRIVE, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2002-12-18 2008-12-03 Address 69B MONROE AVENUE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160623000776 2016-06-23 ARTICLES OF DISSOLUTION 2016-06-23
141204006526 2014-12-04 BIENNIAL STATEMENT 2014-12-01
121221006100 2012-12-21 BIENNIAL STATEMENT 2012-12-01
110105002712 2011-01-05 BIENNIAL STATEMENT 2010-12-01
081203002868 2008-12-03 BIENNIAL STATEMENT 2008-12-01
061211002475 2006-12-11 BIENNIAL STATEMENT 2006-12-01
050124002099 2005-01-24 BIENNIAL STATEMENT 2004-12-01
030327000474 2003-03-27 AFFIDAVIT OF PUBLICATION 2003-03-27
030327000470 2003-03-27 AFFIDAVIT OF PUBLICATION 2003-03-27
021218000751 2002-12-18 ARTICLES OF ORGANIZATION 2002-12-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1006084 Other Civil Rights 2010-02-18 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 6
Filing Date 2010-02-18
Termination Date 2011-04-13
Section 1983
Sub Section CV
Status Terminated

Parties

Name DC3, LLC
Role Plaintiff
Name THE TOWN OF GENEVA,
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State