Name: | DMJ ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Oct 1996 (28 years ago) |
Entity Number: | 2080422 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | New York |
Address: | 380 LEXINGTON AVE #2020, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 380 LEXINGTON AVE #2020, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-18 | 2009-07-30 | Address | MERCURY PROPERTIES LLC, 317 MADISON AVE 1100, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1997-06-06 | 2000-10-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1996-10-31 | 1997-05-06 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1996-10-31 | 1997-06-06 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090730000805 | 2009-07-30 | CERTIFICATE OF CHANGE | 2009-07-30 |
020925002018 | 2002-09-25 | BIENNIAL STATEMENT | 2002-10-01 |
001018002199 | 2000-10-18 | BIENNIAL STATEMENT | 2000-10-01 |
981112002045 | 1998-11-12 | BIENNIAL STATEMENT | 1998-10-01 |
970606000633 | 1997-06-06 | CERTIFICATE OF CHANGE | 1997-06-06 |
970506000817 | 1997-05-06 | CERTIFICATE OF CHANGE | 1997-05-06 |
970403000149 | 1997-04-03 | AFFIDAVIT OF PUBLICATION | 1997-04-03 |
970403000146 | 1997-04-03 | AFFIDAVIT OF PUBLICATION | 1997-04-03 |
961031000533 | 1996-10-31 | ARTICLES OF ORGANIZATION | 1996-10-31 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State