Name: | DJB BUILDS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Sep 2019 (6 years ago) |
Entity Number: | 5623157 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-02 | 2024-05-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-09-02 | 2024-05-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-04-20 | 2023-09-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-04-20 | 2023-09-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-09-18 | 2023-04-20 | Address | 280 E. BROAD ST., SUITE 200, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240515000916 | 2024-05-14 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-14 |
230902000522 | 2023-09-02 | BIENNIAL STATEMENT | 2023-09-01 |
230420000586 | 2023-04-19 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-19 |
210901002791 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
191126000462 | 2019-11-26 | CERTIFICATE OF PUBLICATION | 2019-11-26 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State