Search icon

DAAJJ, LLC

Company Details

Name: DAAJJ, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Nov 2009 (15 years ago)
Entity Number: 3881738
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2023-11-01 2024-10-22 Address 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process)
2023-11-01 2024-10-22 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-02-27 2023-11-01 Address 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process)
2023-02-27 2023-11-01 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2015-07-31 2023-02-27 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2015-07-31 2023-02-27 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2011-12-22 2015-07-31 Address 10 BANK STREET, SUITE 1220, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2009-12-30 2011-12-22 Address 2 OVERHILL ROAD, STE 400, SCARSDALE, NY, 10538, USA (Type of address: Service of Process)
2009-11-23 2009-12-30 Address ATTN DANIEL S OCH, 9 WEST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241022001388 2024-10-21 CERTIFICATE OF CHANGE BY ENTITY 2024-10-21
231101036970 2023-11-01 BIENNIAL STATEMENT 2023-11-01
230227001675 2022-07-28 CERTIFICATE OF CHANGE BY ENTITY 2022-07-28
211101001287 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191108060151 2019-11-08 BIENNIAL STATEMENT 2019-11-01
171102006221 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151103006794 2015-11-03 BIENNIAL STATEMENT 2015-11-01
150731000138 2015-07-31 CERTIFICATE OF CHANGE 2015-07-31
131211006361 2013-12-11 BIENNIAL STATEMENT 2013-11-01
111222002044 2011-12-22 BIENNIAL STATEMENT 2011-11-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State