Search icon

DJM RESTORATION INC.

Company Details

Name: DJM RESTORATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1999 (26 years ago)
Entity Number: 2340672
ZIP code: 11746
County: Queens
Place of Formation: New York
Principal Address: 10-38 46TH ROAD, LONG ISLAND CITY, NY, United States, 11101
Address: 4 CHICAGO PLACE, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 CHICAGO PLACE, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
KEVIN WILLIAMS Chief Executive Officer 32 JOHN DRIVE, OLD BETHPAGE, NY, United States, 11804

History

Start date End date Type Value
2007-06-14 2007-09-18 Address CHICAGO PLACE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2003-10-29 2007-06-14 Address 101 BAY AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2001-03-09 2003-10-29 Address ONE ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1999-01-29 2001-03-09 Address 10-38 46TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070918000710 2007-09-18 CERTIFICATE OF CHANGE 2007-09-18
070614000256 2007-06-14 CERTIFICATE OF CHANGE 2007-06-14
031029000486 2003-10-29 CERTIFICATE OF CHANGE 2003-10-29
010309002654 2001-03-09 BIENNIAL STATEMENT 2001-01-01
990129000818 1999-01-29 CERTIFICATE OF INCORPORATION 1999-01-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State