Name: | DANJAM ENTERPRISES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Mar 2010 (15 years ago) |
Date of dissolution: | 11 Mar 2025 |
Entity Number: | 3920231 |
ZIP code: | 33437 |
County: | Ulster |
Place of Formation: | New York |
Address: | 11194 ASPEN GLEN DRIVE, BOYNTON BEACH, FL, United States, 33437 |
Name | Role | Address |
---|---|---|
JOEL FISCHER USER | DOS Process Agent | 11194 ASPEN GLEN DRIVE, BOYNTON BEACH, FL, United States, 33437 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-08 | 2025-03-13 | Address | 11194 ASPEN GLEN DRIVE, BOYNTON BEACH, FL, 33437, USA (Type of address: Service of Process) |
2015-06-09 | 2018-03-08 | Address | 24 RIVER PARK DR, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process) |
2010-03-05 | 2015-06-09 | Address | 24 RIVER PARK DR, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313004326 | 2025-03-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-11 |
180308006326 | 2018-03-08 | BIENNIAL STATEMENT | 2018-03-01 |
150609006419 | 2015-06-09 | BIENNIAL STATEMENT | 2014-03-01 |
100810000061 | 2010-08-10 | CERTIFICATE OF PUBLICATION | 2010-08-10 |
100305000250 | 2010-03-05 | ARTICLES OF ORGANIZATION | 2010-03-05 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State