Search icon

D & A SERVICES, LLC OF IL

Company Details

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

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

History

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

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1706681 Consumer Credit 2017-11-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-11-15
Termination Date 2018-04-09
Date Issue Joined 2018-01-16
Section 1692
Status Terminated

Parties

Name WEBER
Role Plaintiff
Name D & A SERVICES, LLC OF IL
Role Defendant
2101229 Consumer Credit 2021-03-08 voluntarily
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
2001436 Consumer Credit 2020-03-18 voluntarily
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
1703363 Consumer Credit 2017-06-05 settled
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
1805482 Consumer Credit 2018-09-30 voluntarily
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
1707059 Consumer Credit 2017-09-15 settled
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