Search icon

DNJ INC

Company Details

Name: DNJ INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2018 (7 years ago)
Entity Number: 5280381
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 593 CENTRAL AVE,, UNIT 1B, BROOKLYN, NY, United States, 11207
Principal Address: 593 CENTRAL AVE, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DNJ INC DOS Process Agent 593 CENTRAL AVE,, UNIT 1B, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
NOEL RUIZ Chief Executive Officer 593 CENTRAL AVE, APT 1B, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
2021-05-07 2024-06-10 Address 593 CENTRAL AVE,, UNIT 1B, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
2018-02-05 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-05 2021-05-07 Address 688 NEW LOTS AVE, APT 1R, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240610002435 2024-06-10 BIENNIAL STATEMENT 2024-06-10
210507000364 2021-05-07 CERTIFICATE OF CHANGE 2021-05-07
180205010347 2018-02-05 CERTIFICATE OF INCORPORATION 2018-02-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0306127 Trademark 2003-08-13 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2003-08-13
Termination Date 2003-11-25
Section 1051
Status Terminated

Parties

Name TOMMY HILFIGER LIC.
Role Plaintiff
Name DNJ INC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State