Search icon

DDJ COMMUNICATIONS, INC.

Headquarter

Company Details

Name: DDJ COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2005 (20 years ago)
Entity Number: 3144866
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 800 THIRD AVENUE, 25TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 66 BAYBERRY LANE, WESTPORT, CT, United States, 06880

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS DICCONSON Chief Executive Officer 66 BAYBERRY LANE, WESTPORT, CT, United States, 06880

DOS Process Agent

Name Role Address
C/O WASSERMAN, AMAXILATIS & WISE, LLC DOS Process Agent 800 THIRD AVENUE, 25TH FLOOR, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
0982099
State:
CONNECTICUT

History

Start date End date Type Value
2019-01-09 2021-01-11 Address 296 LYONS PLAIN ROAD, WESTON, CT, 06883, USA (Type of address: Chief Executive Officer)
2015-01-12 2019-01-09 Address 641 LEXINGTON AVE., 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-01-31 2015-01-12 Address 641 LEXINGTON AVE., 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-01-26 2019-01-09 Address 6 EDGE HILL TRAIL, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2011-01-26 2019-01-09 Address 6 EDGE HILL TRAIL, WESTPORT, CT, 06880, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210111060191 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190109060739 2019-01-09 BIENNIAL STATEMENT 2019-01-01
150112006828 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130131006342 2013-01-31 BIENNIAL STATEMENT 2013-01-01
110126002261 2011-01-26 BIENNIAL STATEMENT 2011-01-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State