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) |
2020-05-11 | 2025-03-14 | Address | 137 GRANDVIEW AVENUE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2006-05-05 | 2020-05-11 | Address | 137 GRAND VIEW AVE, WESLEY HILLS, NY, 10952, USA (Type of address: Chief Executive Officer) |
2006-05-05 | 2020-05-11 | Address | 137 GRAND VIEW AVE, WESLEY HILLS, NY, 10952, USA (Type of address: Principal Executive Office) |
2004-05-07 | 2020-05-11 | Address | 137 GRAND VIEW AVENUE, WESLEY HILLS, NY, 10952, USA (Type of address: Service of Process) |
2004-05-07 | 2022-06-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
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 |
080513002346 | 2008-05-13 | BIENNIAL STATEMENT | 2008-05-01 |
060505002743 | 2006-05-05 | BIENNIAL STATEMENT | 2006-05-01 |
040507000199 | 2004-05-07 | CERTIFICATE OF INCORPORATION | 2004-05-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3535197103 | 2020-04-11 | 0202 | PPP | 137 Grandview Ave, MONSEY, NY, 10952-1414 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8091988406 | 2021-02-12 | 0202 | PPS | 137 Grandview Ave, Monsey, NY, 10952-1414 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State