Search icon

JDJ CONSULTING INC.

Company Details

Name: JDJ CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2006 (19 years ago)
Entity Number: 3383731
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 435 W. 23RD ST., APT 10C, NEW YORK, NY, United States, 10011
Principal Address: 435 W 23RD ST, APT 10C, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES M HEATHERLY Chief Executive Officer 435 W 23RD ST, 10C, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
JDJ CONSULTING INC. DOS Process Agent 435 W. 23RD ST., APT 10C, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2016-06-10 2018-06-18 Address 435 WEST 23RD STREET, APT 10C, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-06-30 2016-06-10 Address 435 WEST 23RD STREET, STE. 10C, APT 10C, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-07-08 2014-06-30 Address 435 W 23RD ST, 10C, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2006-06-30 2014-06-30 Address 435 WEST 23RD STREET, STE. 10C, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200625060012 2020-06-25 BIENNIAL STATEMENT 2020-06-01
180618006228 2018-06-18 BIENNIAL STATEMENT 2018-06-01
160610006244 2016-06-10 BIENNIAL STATEMENT 2016-06-01
140630006197 2014-06-30 BIENNIAL STATEMENT 2014-06-01
120726002250 2012-07-26 BIENNIAL STATEMENT 2012-06-01
100702002066 2010-07-02 BIENNIAL STATEMENT 2010-06-01
080708002252 2008-07-08 BIENNIAL STATEMENT 2008-06-01
060630000696 2006-06-30 CERTIFICATE OF INCORPORATION 2006-06-30

Date of last update: 18 Jan 2025

Sources: New York Secretary of State