DIGI-FRAME INC.

Name: | DIGI-FRAME INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1986 (40 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1049981 |
ZIP code: | 07045 |
County: | Westchester |
Place of Formation: | New York |
Address: | 150 RIVER ROAD, BLDG. 0-2B, MONTVILLE, NJ, United States, 07045 |
Principal Address: | 181 WESTCHESTER AVE, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WARREN KAHN, ESQ. | DOS Process Agent | 150 RIVER ROAD, BLDG. 0-2B, MONTVILLE, NJ, United States, 07045 |
Name | Role | Address |
---|---|---|
JOE TRUCHSESS | Chief Executive Officer | 181 WESTCHESTER AVE #408, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-24 | 2000-10-24 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.001 |
2000-10-24 | 2000-10-24 | Shares | Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.01 |
2000-07-19 | 2000-10-24 | Shares | Share type: PAR VALUE, Number of shares: 25000000, Par value: 0.01 |
1998-01-22 | 2000-02-11 | Address | C/O REISMAN, SCHWARTZ & ASSOC, 7448 AMBOY ROAD, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process) |
1995-02-01 | 1998-01-22 | Address | 261 CITY ISLAND AVENUE, CITY ISLAND, NY, 10464, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2109714 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
020208002769 | 2002-02-08 | BIENNIAL STATEMENT | 2002-01-01 |
001024000908 | 2000-10-24 | CERTIFICATE OF AMENDMENT | 2000-10-24 |
000719000218 | 2000-07-19 | CERTIFICATE OF AMENDMENT | 2000-07-19 |
000719000226 | 2000-07-19 | CERTIFICATE OF MERGER | 2000-07-19 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State