Name: | DJC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 1994 (31 years ago) |
Entity Number: | 1855780 |
ZIP code: | 07050 |
County: | Richmond |
Place of Formation: | New York |
Address: | 591 VALLEY STREET, ORANGE, NJ, United States, 07050 |
Principal Address: | 58 WATTS ST, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 591 VALLEY STREET, ORANGE, NJ, United States, 07050 |
Name | Role | Address |
---|---|---|
DAVID CATANEO | Chief Executive Officer | 50 BURNETT TERRACE, MAPLEWOOD, NY, United States, 07040 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-13 | 2023-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-09-29 | 2021-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-09-29 | 2014-01-16 | Address | 70 KEMBALL AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210805000868 | 2021-08-05 | BIENNIAL STATEMENT | 2021-08-05 |
140116002020 | 2014-01-16 | BIENNIAL STATEMENT | 2012-09-01 |
940929000107 | 1994-09-29 | CERTIFICATE OF INCORPORATION | 1994-09-29 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1505113 | Employee Retirement Income Security Act (ERISA) | 2015-09-02 | consent | |||||||||||||||||||||||||||||||||||||||||||
|
Name | TRUSTEES OF THE PLUMBER, |
Role | Plaintiff |
Name | DJC CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-12-09 |
Termination Date | 2021-05-04 |
Section | 1132 |
Status | Terminated |
Parties
Name | TRUSTEES OF THE PLUMBER, |
Role | Plaintiff |
Name | DJC CORP. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State