Search icon

DMKA LLC

Headquarter

Company Details

Name: DMKA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Aug 2013 (12 years ago)
Entity Number: 4445931
ZIP code: 11797
County: New York
Place of Formation: New York
Address: 100 Crossways Park Dr W, Ste 206, Woodbury, NY, United States, 11797

Links between entities

Type Company Name Company Number State
Headquarter of DMKA LLC, FLORIDA M22000000789 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DMKA LLC 2023 463429131 2024-06-21 DMKA LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541600
Sponsor’s telephone number 3477079709
Plan sponsor’s address 11 WEST 25TH STREET, 10TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing SHIRLEY HORNER
DMKA LLC 2022 463429131 2023-06-29 DMKA LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541600
Sponsor’s telephone number 3477079709
Plan sponsor’s address 345 7TH AVENUE., NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
C/O IVES, SULTAN, AND SPIKE PLLC DOS Process Agent 100 Crossways Park Dr W, Ste 206, Woodbury, NY, United States, 11797

History

Start date End date Type Value
2019-01-15 2023-08-15 Address 1115 BROADWAY, 11TH FLOOR SUITE 1160, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2013-08-15 2019-01-15 Address 415 W 23RD STREET, 10F, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230815003674 2023-08-15 BIENNIAL STATEMENT 2023-08-01
220113002448 2022-01-13 BIENNIAL STATEMENT 2022-01-13
190115060516 2019-01-15 BIENNIAL STATEMENT 2017-08-01
131205000531 2013-12-05 CERTIFICATE OF CHANGE 2013-12-05
131113000717 2013-11-13 CERTIFICATE OF PUBLICATION 2013-11-13
130815000258 2013-08-15 ARTICLES OF ORGANIZATION 2013-08-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2303296 Other Contract Actions 2023-05-01 default
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 102000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2023-05-01
Termination Date 2024-02-07
Date Issue Joined 2023-05-08
Section 1332
Sub Section DS
Status Terminated

Parties

Name DMKA LLC
Role Plaintiff
Name CHANDLER W T LLC,
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State