Search icon

DANIELE SPC, LLC

Company Details

Name: DANIELE SPC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Feb 2013 (12 years ago)
Entity Number: 4354239
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 2851 MONROE AVENUE, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
DANIELE SPC, LLC DOS Process Agent 2851 MONROE AVENUE, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2023-05-24 2025-02-25 Address 2851 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2017-02-06 2023-05-24 Address 2851 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2013-02-01 2017-02-06 Address 2740 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250225000969 2025-02-25 BIENNIAL STATEMENT 2025-02-25
230524001509 2023-05-24 BIENNIAL STATEMENT 2023-02-01
210323060166 2021-03-23 BIENNIAL STATEMENT 2021-02-01
190221060381 2019-02-21 BIENNIAL STATEMENT 2019-02-01
170206006795 2017-02-06 BIENNIAL STATEMENT 2017-02-01
150218006010 2015-02-18 BIENNIAL STATEMENT 2015-02-01
130522000150 2013-05-22 CERTIFICATE OF PUBLICATION 2013-05-22
130201000303 2013-02-01 ARTICLES OF ORGANIZATION 2013-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1806872 Other Civil Rights 2018-12-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 650000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2018-12-04
Termination Date 2019-03-20
Section 1983
Sub Section CV
Status Terminated

Parties

Name DANIELE SPC, LLC
Role Plaintiff
Name ERRIGO,
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State