Search icon

DJ HOLBROOK INC.

Print

Details

Entity Number 3579000

Status Active

NameDJ HOLBROOK INC.

CountySuffolk

Date of registration 11 Oct 2007 (17 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 440 WILLIAM FLOYD PARKWAY, SHIRLEY, NY, United States, 11967

Address ZIP code 11967

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

SANJAY JAIN

Chief Executive Officer

440 WILLIAM FLOYD PARKWAY, SHIRLEY, NY, United States, 11967

DOS Process Agent

Name Role Address

NEERJA JAIN

DOS Process Agent

440 WILLIAM FLOYD PARKWAY, SHIRLEY, NY, United States, 11967

History

Start date End date Type Value

2009-10-26

2011-10-26

Address

45 SEVENTY ACRES ROAD, REDDY, CT, 06896, USA (Type of address: Chief Executive Officer)

2009-10-26

2011-10-26

Address

45 SEVENTY ACRES ROAD, REDDY, CT, 06896, USA (Type of address: Principal Executive Office)

2009-10-26

2011-10-26

Address

45 SEVENTY ACRES RD, WEST REDDING, CT, 06896, USA (Type of address: Service of Process)

2007-10-11

2009-10-26

Address

45 SEVENTY ACRES RD, WEST REDDING, CT, 06896, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

190927060261

2019-09-27

BIENNIAL STATEMENT

2017-10-01

131023002184

2013-10-23

BIENNIAL STATEMENT

2013-10-01

111026002087

2011-10-26

BIENNIAL STATEMENT

2011-10-01

091026002466

2009-10-26

BIENNIAL STATEMENT

2009-10-01

071011000869

2007-10-11

CERTIFICATE OF INCORPORATION

2007-10-11

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts