Search icon

DAXKO, LLC

Branch

Company Details

Name: DAXKO, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Feb 2014 (11 years ago)
Branch of: DAXKO, LLC, Alabama (Company Number 000-672-744)
Entity Number: 4531310
ZIP code: 14221
County: Albany
Place of Formation: Alabama
Address: 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221

DOS Process Agent

Name Role Address
C/O LEGALINC CORPORATE SERICES INC. DOS Process Agent 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221

History

Start date End date Type Value
2020-03-04 2024-02-01 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2020-03-04 2024-02-01 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2014-02-19 2020-03-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201042405 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220228000819 2022-02-28 BIENNIAL STATEMENT 2022-02-28
200304000725 2020-03-04 CERTIFICATE OF CHANGE 2020-03-04
140423000146 2014-04-23 CERTIFICATE OF PUBLICATION 2014-04-23
140219000613 2014-02-19 APPLICATION OF AUTHORITY 2014-02-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2205287 Other Personal Injury 2022-09-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-09-06
Termination Date 2022-11-08
Section 1332
Sub Section IJ
Status Terminated

Parties

Name SYNERGY FITNESS MERRICK,
Role Plaintiff
Name DAXKO, LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State