Search icon

DUKETT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DUKETT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Aug 2004 (21 years ago)
Entity Number: 3095463
ZIP code: 12986
County: Franklin
Place of Formation: New York
Address: 21 MCLAUGHLIN AVE., TUPPER LAKE, NY, United States, 12986

DOS Process Agent

Name Role Address
DUKETT LLC DOS Process Agent 21 MCLAUGHLIN AVE., TUPPER LAKE, NY, United States, 12986

Agent

Name Role Address
JAMES E. DUKETT Agent 21 MCLAUGHLIN AVE., TUPPER LAKE, NY, 12986

History

Start date End date Type Value
2006-08-15 2008-08-15 Address 21 MCLAUGHLIN AVENUE, TUPPER LAKE, NY, 12986, USA (Type of address: Service of Process)
2005-04-22 2006-08-15 Address 21 MCLAUGHLIN AVE., TUPPER LAKE, NY, 12986, USA (Type of address: Service of Process)
2004-08-26 2005-04-22 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2004-08-26 2005-04-22 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220801002884 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200803062561 2020-08-03 BIENNIAL STATEMENT 2020-08-01
200128060497 2020-01-28 BIENNIAL STATEMENT 2018-08-01
150115006017 2015-01-15 BIENNIAL STATEMENT 2014-08-01
120913006264 2012-09-13 BIENNIAL STATEMENT 2012-08-01

Court Cases

Court Case Summary

Filing Date:
2014-11-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
DUKETT LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-05-07
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Role:
Plaintiff
Party Name:
DUKETT LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State