Name: | DJN SERVICES AND CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 2004 (21 years ago) |
Entity Number: | 3050439 |
ZIP code: | 10960 |
County: | Rockland |
Place of Formation: | New York |
Address: | 108 LOCUST DRIVE, 108 Locust Drive Nyack NY 10960, NYACK, NY, United States, 10960 |
Principal Address: | 108 locust Drive, NYACK, NY, United States, 10960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN HALTNER | Chief Executive Officer | 108 LOCUST DRIVE, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
DJN SERVICES AND CONSULTING,INC. | DOS Process Agent | 108 LOCUST DRIVE, 108 Locust Drive Nyack NY 10960, NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-14 | 2025-03-14 | Address | 108 LOCUST DRIVE, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2025-03-14 | 2025-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-14 | 2025-03-14 | Address | 137 GRANDVIEW AVENUE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2022-06-23 | 2025-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-05-11 | 2025-03-14 | Address | 137 GRANDVIEW AVENUE, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250314002609 | 2025-03-14 | BIENNIAL STATEMENT | 2025-03-14 |
200511060013 | 2020-05-11 | BIENNIAL STATEMENT | 2020-05-01 |
140501007150 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120503006140 | 2012-05-03 | BIENNIAL STATEMENT | 2012-05-01 |
100514002944 | 2010-05-14 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State