Name: | DRJA CONSTRUCTION CONSULTANTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Feb 2023 (2 years ago) |
Entity Number: | 6729940 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
john aiola | Agent | 156 flushing ave, BROOKLYN, NY, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-30 | 2025-02-18 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-11-30 | 2025-02-18 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-06-01 | 2023-11-30 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-06-01 | 2023-11-30 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-02-12 | 2023-06-01 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-02-12 | 2023-06-01 | Address | 156 Flushing Ave # 2, Brooklyn, NY, 11205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218000076 | 2025-01-15 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-15 |
231130022228 | 2023-11-29 | CERTIFICATE OF PUBLICATION | 2023-11-29 |
230601003216 | 2023-06-01 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-01 |
230212000042 | 2023-02-12 | ARTICLES OF ORGANIZATION | 2023-02-12 |
Date of last update: 03 Mar 2025
Sources: New York Secretary of State