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