Search icon

DIGI-FRAME INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
WARREN KAHN, ESQ. DOS Process Agent 150 RIVER ROAD, BLDG. 0-2B, MONTVILLE, NJ, United States, 07045

Chief Executive Officer

Name Role Address
JOE TRUCHSESS Chief Executive Officer 181 WESTCHESTER AVE #408, PORT CHESTER, NY, United States, 10573

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State