Name: | DJOOS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1992 (33 years ago) |
Entity Number: | 1627745 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Principal Address: | 302 WEST GREEN STREET, ITHACA, NY, United States, 14850 |
Address: | MAZZA & MAZZA, 307 N TIOGA ST, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH D YENGO | Chief Executive Officer | 302 WEST GREEN ST, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
BRUNO MAZZA | DOS Process Agent | MAZZA & MAZZA, 307 N TIOGA ST, ITHACA, NY, United States, 14850 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-332339 | Alcohol sale | 2023-05-08 | 2023-05-08 | 2025-05-31 | 302 W GREEN STREET, ITHACA, New York, 14850 | Restaurant |
0370-23-332339 | Alcohol sale | 2023-05-08 | 2023-05-08 | 2025-05-31 | 302 W GREEN STREET, ITHACA, New York, 14850 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-17 | 2006-05-02 | Address | 302 WEST GREEN ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2000-04-28 | 2002-04-17 | Address | 302 WEST GREEN STREET, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
1998-05-18 | 2006-05-02 | Address | 202 E. STATE ST, STE. 700, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
1997-05-05 | 1998-05-18 | Address | 101 NORTH TIOGA STREET, 7TH FLOOR, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
1996-04-22 | 2000-04-28 | Address | 302 W GREEN ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200410060027 | 2020-04-10 | BIENNIAL STATEMENT | 2020-04-01 |
180402006004 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160420006025 | 2016-04-20 | BIENNIAL STATEMENT | 2016-04-01 |
140408006667 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120518002004 | 2012-05-18 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State