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
Name | Role | Address |
---|---|---|
JAMES M HEATHERLY | Chief Executive Officer | 435 W 23RD ST, 10C, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JDJ CONSULTING INC. | DOS Process Agent | 435 W. 23RD ST., APT 10C, NEW YORK, NY, United States, 10011 |
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) |
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