Search icon

JANIK, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JANIK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Jan 2016 (10 years ago)
Date of dissolution: 13 May 2016
Entity Number: 4881490
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: 6 ANCHORAGE LANE, APT 1B, OYSTER BAY, NY, United States, 11771

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6 ANCHORAGE LANE, APT 1B, OYSTER BAY, NY, United States, 11771

History

Start date End date Type Value
2016-01-19 2016-03-07 Address 43 JACQUELINE WAY, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160513000499 2016-05-13 ARTICLES OF DISSOLUTION 2016-05-13
160307000233 2016-03-07 CERTIFICATE OF CHANGE 2016-03-07
160119010507 2016-01-19 ARTICLES OF ORGANIZATION 2016-01-20

Court Cases

Court Case Summary

Filing Date:
2017-11-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
JANIK, LLC
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF SOCIAL SECURIT
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-05-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
JANIK, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-09-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Copyright

Parties

Party Name:
JANIK, LLC
Party Role:
Plaintiff
Party Name:
SPIN MEDIA LLC,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State