Name: | D.J.C. ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1995 (30 years ago) |
Entity Number: | 1935472 |
ZIP code: | 10993 |
County: | Rockland |
Place of Formation: | New York |
Address: | 8 ADLER COURT, WEST HAVERSTRAW, NY, United States, 10993 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOMINICK CAPONIGRO | Chief Executive Officer | 8 ADLER COURT, WEST HAVERSTRAW, NY, United States, 10993 |
Name | Role | Address |
---|---|---|
D.J.C. ENTERPRISES INC. | DOS Process Agent | 8 ADLER COURT, WEST HAVERSTRAW, NY, United States, 10993 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-05 | 2021-06-02 | Address | 8 ADLER COURT, WEST HAVERSTRAW, NY, 10993, USA (Type of address: Service of Process) |
2015-06-01 | 2017-06-05 | Address | 33 LAKE NANUET DRIVE, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2015-06-01 | 2017-06-05 | Address | 33 LAKE NANUET DRIVE, NANUET, NY, 10954, USA (Type of address: Principal Executive Office) |
2015-06-01 | 2017-06-05 | Address | 33 LAKE NANUET DRIVE, NANUET, NY, 10954, USA (Type of address: Service of Process) |
2009-06-25 | 2015-06-01 | Address | 5 BRIANNA COURT, NANUET, NY, 10954, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210602060840 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
170605007491 | 2017-06-05 | BIENNIAL STATEMENT | 2017-06-01 |
150601006833 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130605007258 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
110714002255 | 2011-07-14 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State