Name: | DJCC FAMILY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Mar 2022 (3 years ago) |
Date of dissolution: | 04 Apr 2023 |
Entity Number: | 6427242 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-23 | 2022-09-28 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-10-23 | 2022-09-28 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2023-07-24 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2023-07-24 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-05-20 | 2022-10-23 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-05-20 | 2022-10-23 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230724002912 | 2023-04-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-04 |
220928016269 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928024637 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
221023000064 | 2022-06-03 | CERTIFICATE OF PUBLICATION | 2022-06-03 |
220520002903 | 2022-05-20 | CERTIFICATE OF PUBLICATION | 2022-05-20 |
220311000621 | 2022-03-11 | ARTICLES OF ORGANIZATION | 2022-03-11 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State