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