Name: | DJA GROUP INTERNATIONAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Sep 2017 (7 years ago) |
Entity Number: | 5196090 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Address: | 98 Cuttermill Rd Ste #338 s, Great Neck, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
DJA GROUP INTERNATIONAL LLC | DOS Process Agent | 98 Cuttermill Rd Ste #338 s, Great Neck, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-25 | 2023-10-24 | Address | 98 Cuttermill Rd Ste #338 s, Great Neck, NY, 11021, USA (Type of address: Service of Process) |
2017-10-26 | 2023-05-25 | Address | 38 WEST 48TH ST, 5TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2017-09-01 | 2017-10-26 | Address | PO BOX 10873, ALBANY, NY, 12201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231024004091 | 2023-10-24 | BIENNIAL STATEMENT | 2023-09-01 |
230525000631 | 2022-12-07 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-07 |
220104001048 | 2022-01-04 | BIENNIAL STATEMENT | 2022-01-04 |
171204000698 | 2017-12-04 | CERTIFICATE OF PUBLICATION | 2017-12-04 |
171026000142 | 2017-10-26 | CERTIFICATE OF CHANGE | 2017-10-26 |
170901000350 | 2017-09-01 | ARTICLES OF ORGANIZATION | 2017-09-01 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State