Search icon

DAKIN LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DAKIN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Aug 2004 (21 years ago)
Entity Number: 3095664
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 71 SOUTH ST, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
DAKIN LLC DOS Process Agent 71 SOUTH ST, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2015-07-27 2024-08-01 Address 71 SOUTH ST, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2004-08-27 2015-07-27 Address 2 SECOND STREET, SCOTTSVILLE, NY, 14546, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801034661 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220810002488 2022-08-10 BIENNIAL STATEMENT 2022-08-01
200807060598 2020-08-07 BIENNIAL STATEMENT 2020-08-01
191219060122 2019-12-19 BIENNIAL STATEMENT 2018-08-01
150727000605 2015-07-27 CERTIFICATE OF CHANGE 2015-07-27

Court Cases

Court Case Summary

Filing Date:
2018-05-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
DAKIN LLC
Party Role:
Plaintiff
Party Name:
DAKIN LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-05-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
DAKIN LLC
Party Role:
Plaintiff
Party Name:
DAKIN LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-10-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Medical Malpractice

Parties

Party Name:
DAKIN LLC
Party Role:
Plaintiff
Party Name:
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