Name: | DJK RESIDENTIAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jan 2008 (17 years ago) |
Entity Number: | 3618940 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DJK RESIDENTIAL LLC, CONNECTICUT | 1167700 | CONNECTICUT |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-08 | 2024-01-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-01-27 | 2024-01-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2009-12-31 | 2020-12-08 | Address | 1180 AVENUE OF THE AMERICAS, SUITE 210, NEW YORK, NY, 10036, USA (Type of address: Registered Agent) |
2009-12-31 | 2014-01-27 | Address | 1180 AVENUE OF THE AMERICAS, SUITE 210, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2008-01-17 | 2009-12-31 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-01-17 | 2009-12-31 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240124002954 | 2024-01-24 | BIENNIAL STATEMENT | 2024-01-24 |
220112002228 | 2022-01-12 | BIENNIAL STATEMENT | 2022-01-12 |
201208000118 | 2020-12-08 | CERTIFICATE OF CHANGE (BY AGENT) | 2020-12-08 |
200106060463 | 2020-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
180118006096 | 2018-01-18 | BIENNIAL STATEMENT | 2018-01-01 |
160126006104 | 2016-01-26 | BIENNIAL STATEMENT | 2016-01-01 |
140127006298 | 2014-01-27 | BIENNIAL STATEMENT | 2014-01-01 |
120301002371 | 2012-03-01 | BIENNIAL STATEMENT | 2012-01-01 |
091231000494 | 2009-12-31 | CERTIFICATE OF CHANGE | 2009-12-31 |
080416000715 | 2008-04-16 | CERTIFICATE OF PUBLICATION | 2008-04-16 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State