Search icon

DGU ASSOCIATES OF NEW JERSEY LLC

Company Details

Name: DGU ASSOCIATES OF NEW JERSEY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Sep 2014 (10 years ago)
Entity Number: 4634310
ZIP code: 10005
County: Albany
Place of Formation: New Jersey
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-09-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-09-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-08-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-08-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-09-01 2017-08-25 Address 18 KINGS HIGHWAY, SUITE 201, MIDDLETOWN, NJ, 07748, USA (Type of address: Service of Process)
2014-09-10 2016-09-01 Address 263 BROAD STREET, RED BANK, NJ, 07701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240930017780 2024-09-30 BIENNIAL STATEMENT 2024-09-30
220927002905 2022-09-27 BIENNIAL STATEMENT 2022-09-01
200917060321 2020-09-17 BIENNIAL STATEMENT 2020-09-01
SR-68716 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-68717 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180919006138 2018-09-19 BIENNIAL STATEMENT 2018-09-01
170825000353 2017-08-25 CERTIFICATE OF CHANGE 2017-08-25
160901006692 2016-09-01 BIENNIAL STATEMENT 2016-09-01
141117000218 2014-11-17 CERTIFICATE OF PUBLICATION 2014-11-17
140910000725 2014-09-10 APPLICATION OF AUTHORITY 2014-09-10

Date of last update: 01 Feb 2025

Sources: New York Secretary of State