Name: | DJ VIBE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 2014 (11 years ago) |
Entity Number: | 4567401 |
ZIP code: | 90042 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 5308 RANGE VIEW AVE, LOS ANGELES, CA, United States, 90042 |
Principal Address: | 2222 DEERFIELD ROAD, WATER MILL, NY, United States, 11976 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ZACHARY HELLMAN | Chief Executive Officer | 2222 DEERFIELD ROAD, WATER MILL, NY, United States, 11976 |
Name | Role | Address |
---|---|---|
ZACHARY HELLMAN | DOS Process Agent | 5308 RANGE VIEW AVE, LOS ANGELES, CA, United States, 90042 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-15 | 2025-04-15 | Address | P.O. BOX 1375, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer) |
2025-04-15 | 2025-04-15 | Address | 2222 DEERFIELD ROAD, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-01 | Address | 2222 DEERFIELD ROAD, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-01 | Address | P.O. BOX 1375, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2025-04-07 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250415001356 | 2025-04-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-07 |
240401034345 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220401001536 | 2022-04-01 | BIENNIAL STATEMENT | 2022-04-01 |
200401061106 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180402007205 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State