Dkb Lounge, LLC

Domestic Limited Liability Company · 3896 Dewey Avenue, Suite 281, Rochester, NY 14616

Overview

DKB LOUNGE, LLC (DOS #6468246) is a Domestic Limited Liability Company in Rochester, New York registered with the New York State Department of State (NYSDOS). The business entity was initially filed on April 27, 2022. The registered business location is at 3896 Dewey Avenue, Suite 281, Rochester, NY 14616. The DOS process location is Brande Hunt at 3896 Dewey Avenue, Suite 281, Rochester, NY 14616.

Business Entity Information

DOS ID6468246
Current Entity NameDKB LOUNGE, LLC
CountyMonroe
JurisdictionNew York
Entity TypeDOMESTIC LIMITED LIABILITY COMPANY
Initial DOS Filing Date2022-04-27
DOS Process NameBrande Hunt
DOS Process Address3896 Dewey Avenue, Suite 281
Rochester
NY 14616

Lastest Filing Information

Filing Number221108001168
Filing TypeCERTIFICATE OF PUBLICATION
Mod Cert Code49DA A
Approved Date2022-11-08
Filing Date2022-07-08
Entity TypeDOMESTIC LIMITED LIABILITY COMPANY
Current Entity NameDKB LOUNGE, LLC
Effective Date2022-07-08
DurationPERPETUAL
Law SectionLIMITED LIABILITY COMPANY LAW - 203 LIMITED LIABILITY COMPANY LAW
CountyMonroe
JurisdictionNY
Filer NameALLSTATE CORPORATE SERVICES CORP.
Filer Address99 Washington Avenue, Suite 1008
Albany
NY 12260-
DOS Process NameBrande Hunt
DOS Process Address3896 Dewey Avenue, Suite 281
Rochester
NY 14616-

Entity Name History

Filing DateEntity NameFiling NumberTypeStatus
2022-04-27DKB LOUNGE, LLC220427001177ActualActive

Entity Address History

Filing DateAddress TypeAddress NameAddressFiling Number
2022-11-08Blake T. Webber, Esq.200 Canal View Boulevard, Suite 300, Rochester, NY 14623221108001168
2022-11-08Service of ProcessBrande Hunt3896 Dewey Avenue, Suite 281, Rochester, NY 14616221108001168

Location Information

Street Address 3896 Dewey Avenue, Suite 281
CityRochester
StateNY
Zip Code14616

Corporations in the same zip code

Address: 61 Castleford Road, Rochester, NY 14616
Initial DOS Filing Date: 2025-10-06
Address: 22 Almay Rd, Rochester, NY 14616
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-10-24
Address: 194 Pomona Drive, Rochester, NY 14616
DOS Process Name: Terrell Hicks
Initial DOS Filing Date: 2025-09-15
Address: 11 Margate Drive, Rochester, NY 14616
Initial DOS Filing Date: 2025-09-23
Address: 217 Britton Rd, Rochester, NY 14616
Registered Agent Name: Sarah Avery
DOS Process Name: Jenny Frank
Initial DOS Filing Date: 2025-08-18
Address: 2767 dewey ave., Rochester, NY 14616
Initial DOS Filing Date: 2025-10-31
Address: 3641 Dewey Ave, Rochester, NY 14616
Registered Agent Name: Jose auberto Bonilla Hiraldo
Initial DOS Filing Date: 2025-10-27
Address: 297 Sandalwood Drive, Rochester, NY 14616
DOS Process Name: Ashley Fell
Initial DOS Filing Date: 2025-09-24
Address: 50 castleton rd, Rochester, NY 14616
Initial DOS Filing Date: 2025-09-29
Address: 231 Morrow Drive, Rochester, NY 14616
Initial DOS Filing Date: 2025-10-21
Find all corporations in the same zip code

Similar Entities

Corporations with similar names

Address: Po Box 1523, Baldwin, NY 11510
DOS Process Name: DEIRDRE HESTER
Initial DOS Filing Date: 2025-07-14
Address: 1809 Kenmore Ave., Kenmore, NY 14217
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2021-07-29
Address: 1820 W 13th St, Brooklyn, NY 11223
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-03-03
Address: 201 E 28th Street #9E, New York, NY 10016
DOS Process Name: Danielle Chiz
Initial DOS Filing Date: 2023-02-07
Address: 84-51 Beverly Rd. # 4t, Kew Gardens, NY 11415
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2021-05-21
Address: 140 Bradburn Street, Rochester, NY 14619
DOS Process Name: Travita Jones
Initial DOS Filing Date: 2022-11-29
Address: 1219 sunrise highway, Bay Shore, NY 11706
Initial DOS Filing Date: 2021-08-11
Address: 499 Klondike Ave, Staten Island, NY 10314
DOS Process Name: Suleiman Othman
Initial DOS Filing Date: 2022-05-07
Address: 112e Wheeler Rd, Central Islip, NY 11722
Initial DOS Filing Date: 2019-09-03
Address: 174 Belmont Boulevard, Elmont, NY 11003
DOS Process Name: ARIEANNA SMITH
Initial DOS Filing Date: 2020-02-14

Comment

Please leave your review and comments here.


Dataset Information

This dataset includes about three million business entities and corporations registered with New York State Department of State (NYSDOS). The Department of State keeps a record of every filing for every incorporated business in the state of New York. Each business entity is registered with DOS ID, business legal name, type, filing date, registered agent name, office address, etc.

SubjectBusiness and Economy
JurisdictionState of New York
Data ProviderNew York State Department of State (NYSDOS)
Sourcedata.ny.gov

Dataset Details

The New York State Department of State, one of the oldest and most diverse agencies in state government, works to make New York a more welcoming, equitable, and prosperous place for all who call it home. Established in 1778, and known as the Keeper of Records for more than two centuries, the Department improves the quality of life for all New Yorkers by providing a myriad of essential services and programs to local governments, businesses, community organizations and citizens. Business corporations, not-for-profit corporations, limited liability companies and limited partnerships must file a formation document with the New York State Department of State in order to do business within the State of New York. Each corporate, limited liability company or limited partnership name must be unique.

Out-of-state corporations which choose to do business in New York State must file with the Department of State an application for authority. If the entity name is not distinguishable from the name of all other entities on file with the Department of State, the corporation must use a fictitious name which, likewise, must be distinguishable from the name of all other entities on file with the Department of State. With some exceptions, each business corporation must submit a statement every two years verifying their service of process address and identifying the name and address of the chief executive officer of the corporation and the address of the principal executive office of the corporation. Limited liability companies must submit a statement every two years that verifies the service of process address.

This Corporation and Business Entity Database includes business and not for profit corporations, limited partnerships, limited liability companies, limited liability partnerships, and other miscellaneous businesses. The database also includes assumed name filings for corporations, limited liability companies and limited partnerships. Each business entity is registered with DOS ID, business legal name, entity type, filing date, registered agent name and address, officer name and address, office address, etc.

To give New Yorkers the access they deserve to government data and information, Governor Andrew M. Cuomo launched the Open NY initiative in March 2013 and signed Executive Order 95. It directs state agencies to identify, catalog, and publish their data on the state's open data website administered by the Office of Information Technology Services (ITS). Open NY increases transparency, improves government performance, empowers New Yorkers to participate in government, and encourages research and economic opportunities statewide.