Search icon

DJAM PROPERTIES, INC.

Company Details

Name: DJAM PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2009 (16 years ago)
Entity Number: 3788413
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 666 OLD COUNTRY ROAD, SUITE 101, GARDEN CITY, NY, United States, 11530
Principal Address: 370 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY MOSCHETTO Chief Executive Officer 370 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
RICHMAN & LEVINE, P.C. DOS Process Agent 666 OLD COUNTRY ROAD, SUITE 101, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2023-03-01 2023-03-01 Address 370 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 370 NORTHERN BLVD, GREAT NECK, NY, 11021, 4001, USA (Type of address: Chief Executive Officer)
2015-04-01 2023-03-01 Address 370 NORTHERN BLVD, GREAT NECK, NY, 11021, 4001, USA (Type of address: Service of Process)
2015-04-01 2023-03-01 Address 370 NORTHERN BLVD, GREAT NECK, NY, 11021, 4001, USA (Type of address: Chief Executive Officer)
2013-03-13 2015-04-01 Address 38 NORTHERN BLVD, GREAT NECK, NY, 11021, 4001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230301003292 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220124002615 2022-01-24 BIENNIAL STATEMENT 2022-01-24
170307006075 2017-03-07 BIENNIAL STATEMENT 2017-03-01
150401006161 2015-04-01 BIENNIAL STATEMENT 2015-03-01
130313006291 2013-03-13 BIENNIAL STATEMENT 2013-03-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State