Search icon

DXID LLC

Headquarter

Company Details

Name: DXID LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Aug 2011 (14 years ago)
Entity Number: 4129035
ZIP code: 14445
County: Erie
Place of Formation: New York
Address: 333 WEST COMERCIAL STREET, SUITE 3000, EAST ROCHESTER, NY, United States, 14445

DOS Process Agent

Name Role Address
GINO STARTARI DOS Process Agent 333 WEST COMERCIAL STREET, SUITE 3000, EAST ROCHESTER, NY, United States, 14445

Links between entities

Type:
Headquarter of
Company Number:
000-291-614
State:
Alabama

History

Start date End date Type Value
2016-05-05 2016-12-01 Address LIPPES MATHIAS WEXLER FRIEDMAN, 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, 14202, 2216, USA (Type of address: Service of Process)
2011-08-10 2016-05-05 Address LIPPES MATHIAS WEXLER FRIEDMAN, 665 MAIN STREET, SUITE 300, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210803001316 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190805060206 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170804006289 2017-08-04 BIENNIAL STATEMENT 2017-08-01
161201006851 2016-12-01 BIENNIAL STATEMENT 2015-08-01
160505000601 2016-05-05 CERTIFICATE OF CHANGE (BY AGENT) 2016-05-05

Court Cases

Court Case Summary

Filing Date:
2019-12-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
LAWRENCE
Party Role:
Plaintiff
Party Name:
DXID LLC
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State