Name: | DDJK PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Oct 2000 (24 years ago) |
Entity Number: | 2568877 |
ZIP code: | 10016 |
County: | Nassau |
Place of Formation: | New York |
Address: | 419 PARK AVE S., 7th FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DDJK PARTNERS LLC | DOS Process Agent | 419 PARK AVE S., 7th FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-05 | 2024-10-01 | Address | 419 PARK AVE S., STE 704, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2002-10-11 | 2020-10-05 | Address | 472 SUSAN COURT, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
2000-10-31 | 2002-10-11 | Address | C/O CHARLES FEUERSTEIN, 1478 ERIC LANE, E. MEADOW, NY, 11554, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001035275 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221017001226 | 2022-10-17 | BIENNIAL STATEMENT | 2022-10-01 |
201005061851 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181004007170 | 2018-10-04 | BIENNIAL STATEMENT | 2018-10-01 |
161006006419 | 2016-10-06 | BIENNIAL STATEMENT | 2016-10-01 |
141125006331 | 2014-11-25 | BIENNIAL STATEMENT | 2014-10-01 |
121011006382 | 2012-10-11 | BIENNIAL STATEMENT | 2012-10-01 |
101022002701 | 2010-10-22 | BIENNIAL STATEMENT | 2010-10-01 |
081008002151 | 2008-10-08 | BIENNIAL STATEMENT | 2008-10-01 |
061019002294 | 2006-10-19 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State