Name: | D & A SERVICES, LLC OF IL |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jan 2011 (14 years ago) |
Entity Number: | 4042946 |
ZIP code: | 10528 |
County: | Queens |
Place of Formation: | Illinois |
Foreign Legal Name: | D & A SERVICES, LLC |
Fictitious Name: | D & A SERVICES, LLC OF IL |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-02 | 2025-01-15 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2022-04-02 | 2025-01-15 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2016-08-17 | 2022-04-02 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2016-08-17 | 2022-04-02 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2014-10-03 | 2016-08-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-10-03 | 2016-08-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-09-24 | 2015-04-17 | Name | DYNIA & ASSOCIATES, LLC |
2011-05-13 | 2014-10-03 | Address | 229-19 MERRICK BLVD,, SUITE #332, LAURELTON, NY, 11413, USA (Type of address: Service of Process) |
2011-04-29 | 2011-05-13 | Address | 137-40 161ST STREET, SPRINGFIELD GARDENS, NY, 11434, USA (Type of address: Service of Process) |
2011-01-14 | 2012-09-24 | Name | BUDZIK & DYNIA, LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115004273 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
230113002418 | 2023-01-13 | BIENNIAL STATEMENT | 2023-01-01 |
220402000911 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
210106061954 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190104060286 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
170118006209 | 2017-01-18 | BIENNIAL STATEMENT | 2017-01-01 |
160817000801 | 2016-08-17 | CERTIFICATE OF CHANGE | 2016-08-17 |
151109006229 | 2015-11-09 | BIENNIAL STATEMENT | 2015-01-01 |
150417000189 | 2015-04-17 | CERTIFICATE OF AMENDMENT | 2015-04-17 |
141003000342 | 2014-10-03 | CERTIFICATE OF CHANGE | 2014-10-03 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1706681 | Consumer Credit | 2017-11-15 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | WEBER |
Role | Plaintiff |
Name | D & A SERVICES, LLC OF IL |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | < 1000$ |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2021-03-08 |
Termination Date | 2021-06-03 |
Section | 1692 |
Status | Terminated |
Parties
Name | REYES |
Role | Plaintiff |
Name | D & A SERVICES, LLC OF IL |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2020-03-18 |
Termination Date | 2020-07-29 |
Section | 1692 |
Status | Terminated |
Parties
Name | KIM |
Role | Plaintiff |
Name | D & A SERVICES, LLC OF IL |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2017-06-05 |
Termination Date | 2017-07-19 |
Section | 1692 |
Status | Terminated |
Parties
Name | WRUBEL |
Role | Plaintiff |
Name | D & A SERVICES, LLC OF IL |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-09-30 |
Termination Date | 2019-04-15 |
Date Issue Joined | 2019-01-23 |
Section | 1692 |
Status | Terminated |
Parties
Name | LEBOVITCH |
Role | Plaintiff |
Name | D & A SERVICES, LLC OF IL |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2017-09-15 |
Termination Date | 2017-12-27 |
Section | 1692 |
Status | Terminated |
Parties
Name | POLLAK |
Role | Plaintiff |
Name | D & A SERVICES, LLC OF IL |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State