Name: | DJG PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1997 (28 years ago) |
Entity Number: | 2190655 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 250 MERRICK RD #611, ROCKVILLE CENTRE, NY, United States, 11570 |
Principal Address: | 242 MUNRO BLVD, VALLEY STREAM, NY, United States, 11581 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER PANAGHI | Chief Executive Officer | 242 MUNRO BLVD, VALLEY STREAM, NY, United States, 11581 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 250 MERRICK RD #611, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-07 | 2019-10-09 | Address | 242 MUNRO BLVD, VALLEY STREAM, NY, 11581, 3444, USA (Type of address: Service of Process) |
1999-11-29 | 2001-12-07 | Address | 2 THEODORE COURT, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
1999-11-29 | 2001-12-07 | Address | 2 THEODORE COURT, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
1999-11-29 | 2001-12-07 | Address | 2 THEODORE COURT, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
1997-10-17 | 1999-11-29 | Address | 2 THEODORE COURT, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191009000412 | 2019-10-09 | CERTIFICATE OF CHANGE | 2019-10-09 |
131104002048 | 2013-11-04 | BIENNIAL STATEMENT | 2013-10-01 |
111110002512 | 2011-11-10 | BIENNIAL STATEMENT | 2011-10-01 |
091119002472 | 2009-11-19 | BIENNIAL STATEMENT | 2009-10-01 |
071114002367 | 2007-11-14 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State