Name: | DJD HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Apr 2009 (16 years ago) |
Entity Number: | 3794786 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-15 | 2020-07-15 | Address | 545 ROUTE 22 WEST, C/O NORTH PLAINFIELD NISSAN, NORTH PLAINFIELD, NJ, 07060, USA (Type of address: Service of Process) |
2011-05-27 | 2015-07-15 | Address | 18 BRANDYWINE LN, SANDY HOOK, CT, 06482, USA (Type of address: Service of Process) |
2009-04-03 | 2011-05-27 | Address | 18 BRANDYWINE LANE, SANDY HOOK, CT, 06482, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210413060046 | 2021-04-13 | BIENNIAL STATEMENT | 2021-04-01 |
200715000249 | 2020-07-15 | CERTIFICATE OF CHANGE | 2020-07-15 |
150715006306 | 2015-07-15 | BIENNIAL STATEMENT | 2015-04-01 |
110527003221 | 2011-05-27 | BIENNIAL STATEMENT | 2011-04-01 |
090825000771 | 2009-08-25 | CERTIFICATE OF PUBLICATION | 2009-08-25 |
090403000617 | 2009-04-03 | ARTICLES OF ORGANIZATION | 2009-04-03 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State