Search icon

PARADIGM DKD GROUP, L.L.C.

Company Details

Name: PARADIGM DKD GROUP, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Sep 2005 (20 years ago)
Date of dissolution: 29 May 2024
Entity Number: 3254769
ZIP code: 75240
County: Erie
Place of Formation: Nevada
Address: three galleria tower,, 13155 noel road, suite 100, DALLAS, TX, United States, 75240

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
the llc DOS Process Agent three galleria tower,, 13155 noel road, suite 100, DALLAS, TX, United States, 75240

History

Start date End date Type Value
2018-09-06 2024-05-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-09-06 2024-05-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-11-20 2018-09-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-20 2018-09-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-20 2013-11-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-11-04 2012-08-20 Address 4043 MAPLE ROAD #104, BUFFALO, NY, 14226, USA (Type of address: Service of Process)
2005-09-12 2011-11-04 Address 651 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240529004385 2024-05-29 SURRENDER OF AUTHORITY 2024-05-29
210902002369 2021-09-02 BIENNIAL STATEMENT 2021-09-02
190904060996 2019-09-04 BIENNIAL STATEMENT 2019-09-01
180906000446 2018-09-06 CERTIFICATE OF CHANGE 2018-09-06
170918006152 2017-09-18 BIENNIAL STATEMENT 2017-09-01
151119006269 2015-11-19 BIENNIAL STATEMENT 2015-09-01
131120006391 2013-11-20 BIENNIAL STATEMENT 2013-09-01
120820000369 2012-08-20 CERTIFICATE OF CHANGE 2012-08-20
111104003305 2011-11-04 BIENNIAL STATEMENT 2011-09-01
090909002107 2009-09-09 BIENNIAL STATEMENT 2009-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1810141 Other Contract Actions 2018-11-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 153000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-01
Termination Date 2021-01-19
Date Issue Joined 2019-04-03
Section 1332
Sub Section BC
Status Terminated

Parties

Name MAUNG
Role Plaintiff
Name PARADIGM DKD GROUP, L.L.C.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State