Name: | DJA II CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 2002 (23 years ago) |
Entity Number: | 2729180 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 150 E 52ND ST, 21ST FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEVINE & SELTZER LLP | DOS Process Agent | 150 E 52ND ST, 21ST FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
STEPHEN AXINN | Chief Executive Officer | 114 W 47TH ST, 22ND FL, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-03 | 2012-03-20 | Address | 150 E 52ND ST, 21ST FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2004-02-19 | 2008-03-03 | Address | 1370 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2004-02-19 | 2008-03-03 | Address | 150 E 52ND ST / 19TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2002-02-08 | 2008-03-03 | Address | 150 EAST 52ND STREET 19TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120320002145 | 2012-03-20 | BIENNIAL STATEMENT | 2012-02-01 |
100225002795 | 2010-02-25 | BIENNIAL STATEMENT | 2010-02-01 |
080303003057 | 2008-03-03 | BIENNIAL STATEMENT | 2008-02-01 |
060316002044 | 2006-03-16 | BIENNIAL STATEMENT | 2006-02-01 |
040219002399 | 2004-02-19 | BIENNIAL STATEMENT | 2004-02-01 |
020208000640 | 2002-02-08 | CERTIFICATE OF INCORPORATION | 2002-02-08 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State