Search icon

AMERICAN DIGICOM CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN DIGICOM CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1992 (33 years ago)
Date of dissolution: 31 Jan 2005
Entity Number: 1647784
ZIP code: 94086
County: Nassau
Place of Formation: California
Address: 1233 MIDAS WAY, SUNNYVALE, CA, United States, 94086
Principal Address: 1233 MIDAS WAY, SUNNYVALE, CA, United States, 94085

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1233 MIDAS WAY, SUNNYVALE, CA, United States, 94086

Chief Executive Officer

Name Role Address
MEI-PING HAN Chief Executive Officer 1233 MIDAS WAY, SUNNYVALE, CA, United States, 94085

History

Start date End date Type Value
2004-08-20 2005-01-31 Address 125 MICHAEL DR / SUITE 109, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2002-05-28 2004-08-20 Address 125 MICHAEL DRIVE, SUITE 109, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1996-07-02 2002-05-28 Address 1233 MIDAS WAY, SUNNYVALE, CA, 94086, USA (Type of address: Chief Executive Officer)
1993-07-27 1996-07-02 Address 1233 MIDAS WAY, SUNNYVALE, CA, 94086, USA (Type of address: Chief Executive Officer)
1993-07-27 2002-05-28 Address 1233 MIDAS WAY, SUNNYVALE, CA, 94086, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
050131000365 2005-01-31 SURRENDER OF AUTHORITY 2005-01-31
040820002316 2004-08-20 BIENNIAL STATEMENT 2004-06-01
020528002786 2002-05-28 BIENNIAL STATEMENT 2002-06-01
000608002210 2000-06-08 BIENNIAL STATEMENT 2000-06-01
980608002754 1998-06-08 BIENNIAL STATEMENT 1998-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State