DIGIPOWER SYSTEMS CORP.

Name: | DIGIPOWER SYSTEMS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1988 (37 years ago) |
Entity Number: | 1311942 |
ZIP code: | 10595 |
County: | Westchester |
Place of Formation: | New York |
Address: | 420 COLUMBUS AVE, VALHALLA, NY, United States, 10595 |
Shares Details
Shares issued 20000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAVID M HIRSCHMAN | Chief Executive Officer | 420 COLUMBUS AVE, VALHALLA, NY, United States, 10595 |
Name | Role | Address |
---|---|---|
DIGIPOWER SYSTEMS CORP. | DOS Process Agent | 420 COLUMBUS AVE, VALHALLA, NY, United States, 10595 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-12 | 2012-12-10 | Address | 420 COLUMBUS AVE, VALHALLA, NY, 10595, USA (Type of address: Service of Process) |
2003-01-17 | 2007-01-12 | Address | 520 COLUMBUS AVE, VALHALLA, NY, 10595, USA (Type of address: Service of Process) |
2003-01-17 | 2012-12-10 | Address | 420 COLUMBUS AVE, VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office) |
1997-01-13 | 2003-01-17 | Address | 28 KAYSAL CT, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
1997-01-13 | 2003-01-17 | Address | 28 KAYSAL CT, ARMONK, NY, 10504, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121210006476 | 2012-12-10 | BIENNIAL STATEMENT | 2012-12-01 |
110107002943 | 2011-01-07 | BIENNIAL STATEMENT | 2010-12-01 |
081124003156 | 2008-11-24 | BIENNIAL STATEMENT | 2008-12-01 |
070112002038 | 2007-01-12 | BIENNIAL STATEMENT | 2006-12-01 |
030117002706 | 2003-01-17 | BIENNIAL STATEMENT | 2002-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State