Search icon

DJGM HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DJGM HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 1979 (46 years ago)
Date of dissolution: 14 Oct 2011
Entity Number: 537531
ZIP code: 11559
County: Nassau
Place of Formation: New York
Address: 57 MURIEL AVENUE, LAWRENCE, NY, United States, 11559
Principal Address: 110 BUFFALO AVENUE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE MILLER Chief Executive Officer 110 BUFFALO AVENUE, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
GEORGE MILLER DOS Process Agent 57 MURIEL AVENUE, LAWRENCE, NY, United States, 11559

History

Start date End date Type Value
1997-04-10 2005-05-10 Address 7 BIXLEY HEATH, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
1997-04-10 2005-05-10 Address 7 BIXLEY HEATH, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
1993-04-23 1997-04-10 Address 57 MURIEL AVENUE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
1993-04-23 1997-04-10 Address 57 MURIEL AVENUE, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office)
1979-02-07 2000-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20161027024 2016-10-27 ASSUMED NAME CORP INITIAL FILING 2016-10-27
111014000649 2011-10-14 CERTIFICATE OF DISSOLUTION 2011-10-14
100719000331 2010-07-19 CERTIFICATE OF AMENDMENT 2010-07-19
090217002651 2009-02-17 BIENNIAL STATEMENT 2009-02-01
070220002596 2007-02-20 BIENNIAL STATEMENT 2007-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State