DJAW INC.

Name: | DJAW INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 1996 (29 years ago) |
Entity Number: | 2027049 |
ZIP code: | 11023 |
County: | Nassau |
Place of Formation: | New York |
Address: | 247 EAST SHORE RD, GREAT NECK, NY, United States, 11023 |
Principal Address: | 247 E SHORE ROAD, GREAT NECK, NY, United States, 11023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DON JOE AUTOBODY WORKS INC. | DOS Process Agent | 247 EAST SHORE RD, GREAT NECK, NY, United States, 11023 |
Name | Role | Address |
---|---|---|
CHRISTOPHER MARZANO | Chief Executive Officer | 247 EAST SHORE RD, GREAT NECK, NY, United States, 11023 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-07 | 2022-02-07 | Address | 247 EAST SHORE RD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer) |
2012-05-23 | 2022-02-07 | Address | 247 EAST SHORE RD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
2012-05-23 | 2022-02-07 | Address | 247 EAST SHORE RD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer) |
2010-07-02 | 2012-05-23 | Address | 2 ALBERTSON LANE, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process) |
2010-07-02 | 2012-05-23 | Address | 142 CARRIAGE LANE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220207001762 | 2022-02-03 | CERTIFICATE OF AMENDMENT | 2022-02-03 |
220119003051 | 2022-01-19 | BIENNIAL STATEMENT | 2022-01-19 |
120523006020 | 2012-05-23 | BIENNIAL STATEMENT | 2012-05-01 |
100702002198 | 2010-07-02 | BIENNIAL STATEMENT | 2010-05-01 |
080519002773 | 2008-05-19 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State