Search icon

DJK RESIDENTIAL LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of DJK RESIDENTIAL LLC, CONNECTICUT 1167700 CONNECTICUT

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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