J.D.J ONE LLC

Name: | J.D.J ONE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jun 2005 (20 years ago) |
Entity Number: | 3222032 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 351 E 51ST ST, APT THD, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O ARIEL LAHMI | DOS Process Agent | 351 E 51ST ST, APT THD, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-25 | 2019-07-01 | Address | 515 MADISON AVENUE, SUITE 14B, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2007-09-14 | 2019-02-25 | Address | C/O PHILLIPS NIZER, 666 FIFTH AVE 28TH FL, NEW YORK, NY, 10103, 0084, USA (Type of address: Service of Process) |
2005-06-22 | 2007-09-14 | Address | ATTN: MR STEPHEN D KRAMER ESQ, 600 MADISON AVENUE 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190701000236 | 2019-07-01 | CERTIFICATE OF CHANGE | 2019-07-01 |
190225002037 | 2019-02-25 | BIENNIAL STATEMENT | 2017-06-01 |
070914002406 | 2007-09-14 | BIENNIAL STATEMENT | 2007-06-01 |
050630000075 | 2005-06-30 | CERTIFICATE OF AMENDMENT | 2005-06-30 |
050622000757 | 2005-06-22 | ARTICLES OF ORGANIZATION | 2005-06-22 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State