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 |
Name | Role | Address |
---|---|---|
BRETT MARKINSON | Chief Executive Officer | 1800 N HIGHLAND AVE, SUITE 706, HOLLYWOOD, CA, United States, 90028 |
Name | Role | Address |
---|---|---|
BRETT MARKINSON | DOS Process Agent | 10 COLUMBUS CIRCLE, SUITE 1050, NEW YORK, NY, United States, 10019 |
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) |
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