Search icon

ALGONQUIN SERVICES LLC

Company Details

Name: ALGONQUIN SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Jan 2006 (19 years ago)
Date of dissolution: 03 Mar 2017
Entity Number: 3302569
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 403 MAIN ST STE 200, BUFFALO, NY, United States, 14203

DOS Process Agent

Name Role Address
C/O ALGONQUIN STUDIOS INC. DOS Process Agent 403 MAIN ST STE 200, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
2006-01-06 2012-02-22 Address ATTN: STEPHEN KIERNAN, 400 BRISBANE BUILDING, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170303000187 2017-03-03 ARTICLES OF DISSOLUTION 2017-03-03
160111006023 2016-01-11 BIENNIAL STATEMENT 2016-01-01
140113006183 2014-01-13 BIENNIAL STATEMENT 2014-01-01
120222002488 2012-02-22 BIENNIAL STATEMENT 2012-01-01
100202003034 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080201002329 2008-02-01 BIENNIAL STATEMENT 2008-01-01
060314000449 2006-03-14 AFFIDAVIT OF PUBLICATION 2006-03-14
060314000441 2006-03-14 AFFIDAVIT OF PUBLICATION 2006-03-14
060106001161 2006-01-06 ARTICLES OF ORGANIZATION 2006-01-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900307 Other Contract Actions 2009-04-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-04-02
Termination Date 2010-10-22
Date Issue Joined 2009-06-22
Section 2813
Sub Section 28
Status Terminated

Parties

Name GEIGER BROS.
Role Plaintiff
Name ALGONQUIN SERVICES LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State