DIGITAL PULP, INC.

Name: | DIGITAL PULP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1994 (31 years ago) |
Entity Number: | 1836502 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 369 Lexington Ave, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIGITAL PULP, INC. | DOS Process Agent | 369 Lexington Ave, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
GENE LEWIS | Chief Executive Officer | 369 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-07 | 2024-03-07 | Address | 369 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-03-07 | 2024-03-07 | Address | 220 EAST 23RD ST / SUITE 900, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2024-03-07 | Shares | Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.01 |
2020-07-01 | 2024-03-07 | Address | 220 EAST 23RD ST / SUITE 900, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2010-07-27 | 2020-07-01 | Address | 220 EAST 23RD ST / SUITE 900, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240307000555 | 2024-03-07 | BIENNIAL STATEMENT | 2024-03-07 |
200701060546 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
180702007774 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
140702006243 | 2014-07-02 | BIENNIAL STATEMENT | 2014-07-01 |
120718006170 | 2012-07-18 | BIENNIAL STATEMENT | 2012-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State