Name: | D-J REAL ESTATE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Apr 2011 (14 years ago) |
Entity Number: | 4081481 |
ZIP code: | 10016 |
County: | Queens |
Place of Formation: | New York |
Address: | 99 Park Avenue, Suite 10th Floor, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
D-J REAL ESTATE LLC | DOS Process Agent | 99 Park Avenue, Suite 10th Floor, New York, NY, United States, 10016 |
Number | Type | End date |
---|---|---|
10491202148 | LIMITED LIABILITY BROKER | 2025-05-31 |
10991208092 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-07 | 2025-04-01 | Address | 99 Park Avenue, Suite 10th Floor, New York, NY, 10016, USA (Type of address: Service of Process) |
2017-04-06 | 2023-07-07 | Address | 31-16 30TH AVENUE, 202, ASTORIA, NY, 11102, USA (Type of address: Service of Process) |
2011-04-14 | 2017-04-06 | Address | 31-16 30TH AVENUE, LL1, ASTORIA, NY, 11102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401033241 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230707002285 | 2023-07-07 | BIENNIAL STATEMENT | 2023-04-01 |
210406061286 | 2021-04-06 | BIENNIAL STATEMENT | 2021-04-01 |
190403060285 | 2019-04-03 | BIENNIAL STATEMENT | 2019-04-01 |
170406007398 | 2017-04-06 | BIENNIAL STATEMENT | 2017-04-01 |
150409006320 | 2015-04-09 | BIENNIAL STATEMENT | 2015-04-01 |
130408007201 | 2013-04-08 | BIENNIAL STATEMENT | 2013-04-01 |
110725000618 | 2011-07-25 | CERTIFICATE OF CHANGE | 2011-07-25 |
110706000385 | 2011-07-06 | CERTIFICATE OF PUBLICATION | 2011-07-06 |
110414000357 | 2011-04-14 | ARTICLES OF ORGANIZATION | 2011-04-14 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State