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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 CHICAGO PLACE, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
KEVIN WILLIAMS | Chief Executive Officer | 32 JOHN DRIVE, OLD BETHPAGE, NY, United States, 11804 |
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) |
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