Name: | DIG AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Aug 1990 (35 years ago) |
Date of dissolution: | 05 Apr 2023 |
Entity Number: | 1469104 |
ZIP code: | 11780 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 256 5TH STREET, ST. JAMES, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIG AMERICA, INC. | DOS Process Agent | 256 5TH STREET, ST. JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
LAURA JAMES | Chief Executive Officer | 256 5TH STREET, ST. JAMES, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-31 | 2023-08-31 | Address | 256 5TH STREET, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
2020-08-17 | 2023-08-31 | Address | 256 5TH STREET, ST. JAMES, NY, 11780, USA (Type of address: Service of Process) |
2016-08-10 | 2023-08-31 | Address | 256 5TH STREET, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
1993-04-13 | 2016-08-10 | Address | 256 5TH STREET, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
1993-04-13 | 2020-08-17 | Address | 256 5TH STREET, ST. JAMES, NY, 11780, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230831001188 | 2023-04-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-05 |
220815003153 | 2022-08-15 | BIENNIAL STATEMENT | 2022-08-01 |
200817060271 | 2020-08-17 | BIENNIAL STATEMENT | 2020-08-01 |
180820006215 | 2018-08-20 | BIENNIAL STATEMENT | 2018-08-01 |
160810006502 | 2016-08-10 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State