Search icon

DJS REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DJS REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1994 (31 years ago)
Date of dissolution: 07 Apr 2022
Entity Number: 1856339
ZIP code: 11960
County: Suffolk
Place of Formation: New York
Address: PO BOX 178, REMSENBURG, NY, United States, 11960
Principal Address: 5 BOB WHITE LANE, PO BOX 178, REMSENBURG, NY, United States, 11960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 178, REMSENBURG, NY, United States, 11960

Chief Executive Officer

Name Role Address
ROGER STEVENS Chief Executive Officer PO BOX 178, REMSENBURG, NY, United States, 11960

History

Start date End date Type Value
2014-08-20 2022-08-21 Address PO BOX 178, REMSENBURG, NY, 11960, USA (Type of address: Chief Executive Officer)
2014-08-20 2022-08-21 Address PO BOX 178, REMSENBURG, NY, 11960, USA (Type of address: Service of Process)
1996-09-17 2014-08-20 Address ROGER STEVENS, 15 MIDDLE RD, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office)
1996-09-17 2014-08-20 Address 15 MIDDLE RD, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
1996-09-17 2014-08-20 Address ROGER STEVENS, 15 MIDDLE RD, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220821000344 2022-04-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-07
140820002104 2014-08-20 BIENNIAL STATEMENT 2014-09-01
020916002296 2002-09-16 BIENNIAL STATEMENT 2002-09-01
001201002372 2000-12-01 BIENNIAL STATEMENT 2000-09-01
980910002672 1998-09-10 BIENNIAL STATEMENT 1998-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State