Search icon

DIGITAL EDITING SYSTEMS, INC.

Company Details

Name: DIGITAL EDITING SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1994 (30 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1842615
ZIP code: 10019
County: New York
Place of Formation: California
Principal Address: 1800 N HIGHLAND AVE, SUITE 706, HOLLYWOOD, CA, United States, 90028
Address: 10 COLUMBUS CIRCLE, SUITE 1050, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
BRETT MARKINSON Chief Executive Officer 1800 N HIGHLAND AVE, SUITE 706, HOLLYWOOD, CA, United States, 90028

DOS Process Agent

Name Role Address
BRETT MARKINSON DOS Process Agent 10 COLUMBUS CIRCLE, SUITE 1050, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1994-08-08 1996-08-16 Address 240 WEST 44TH STREET, STE. 9, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1408398 1998-09-23 ANNULMENT OF AUTHORITY 1998-09-23
960816002005 1996-08-16 BIENNIAL STATEMENT 1996-08-01
940808000337 1994-08-08 APPLICATION OF AUTHORITY 1994-08-08

Date of last update: 22 Jan 2025

Sources: New York Secretary of State