Search icon

DJE CAPITAL INC.

Company Details

Name: DJE CAPITAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 1999 (26 years ago)
Date of dissolution: 16 Sep 2016
Entity Number: 2407560
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 708 THIRD AVENUE, 6TH FL, NEW YORK, NY, United States, 10017
Principal Address: 708 THIRD AVE FLR 6, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOHN J. ENTWISTLE Agent 708 THIRD AVENUE, 6TH FL, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 708 THIRD AVENUE, 6TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
DANIEL J ENTWISTLE Chief Executive Officer 708 THIRD AVE FLR 6, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2001-08-21 2005-10-26 Address 420 LEXINGTON AVE, 300, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2001-08-21 2005-10-26 Address 420 LEXINGTON AVE, 300, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office)
2000-08-03 2004-04-29 Address 420 LEXINGTON AVENUE, STE. 300, NEW YORK, NY, 10170, USA (Type of address: Registered Agent)
2000-08-03 2004-04-29 Address 420 LEXINGTON AVENUE, STE. 300, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
1999-08-11 2000-08-03 Address 420 LEXINGTON AVE STE 300, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160916000521 2016-09-16 CERTIFICATE OF MERGER 2016-09-16
150804006112 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130826006020 2013-08-26 BIENNIAL STATEMENT 2013-08-01
110816002669 2011-08-16 BIENNIAL STATEMENT 2011-08-01
090909002504 2009-09-09 BIENNIAL STATEMENT 2009-08-01
070816002070 2007-08-16 BIENNIAL STATEMENT 2007-08-01
051026002745 2005-10-26 BIENNIAL STATEMENT 2005-08-01
040429000139 2004-04-29 CERTIFICATE OF CHANGE 2004-04-29
030819002313 2003-08-19 BIENNIAL STATEMENT 2003-08-01
010821002447 2001-08-21 BIENNIAL STATEMENT 2001-08-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State