-
Home Page
›
-
Counties
›
-
Nassau
›
-
11771
›
-
JANIK, LLC
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
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:
COMMISSIONER OF SOCIAL SECURIT
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Prisoner - Civil Rights
Parties
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Copyright
Parties
Party Name:
SPIN MEDIA LLC,
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State