Name: | D&J. CITADELLE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jul 2019 (6 years ago) |
Entity Number: | 5582102 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 54 state street ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 state street ste 804, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-21 | 2024-02-26 | Address | 1967 WEHRLE DRIVE SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2023-07-21 | 2024-02-26 | Address | 1967 WEHRLE DRIVE SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2021-01-15 | 2023-07-21 | Address | 1967 WEHRLE DRIVE SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2021-01-15 | 2023-07-21 | Address | 1967 WEHRLE DRIVE SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2019-07-03 | 2021-01-15 | Address | 1373 STERLING PLACE 14B, BROOKLYN, NY, 11213, USA (Type of address: Registered Agent) |
2019-07-03 | 2021-01-15 | Address | 1373 STERLING PLACE 14B, BROOKLYN, NY, 11213, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240226001029 | 2024-02-16 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-16 |
230721002859 | 2023-07-21 | BIENNIAL STATEMENT | 2023-07-01 |
210714002010 | 2021-07-14 | BIENNIAL STATEMENT | 2021-07-14 |
210115000236 | 2021-01-15 | CERTIFICATE OF CHANGE | 2021-01-15 |
200410000259 | 2020-04-10 | CERTIFICATE OF PUBLICATION | 2020-04-10 |
190703010252 | 2019-07-03 | ARTICLES OF ORGANIZATION | 2019-07-03 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State