Name: | DIGITAL AIR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1995 (30 years ago) |
Entity Number: | 1887062 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | New York |
Address: | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Principal Address: | Ave du Lignon 2, Le Lignon, Switzerland, 1219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAYTON TAYLOR | Chief Executive Officer | AVE DU LIGNON 2, LE LIGNON, Switzerland, 1219 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
C/O BUSINESS FILINGS INCORPORATED | DOS Process Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-21 | 2025-04-21 | Address | 511 AVE OF THE AMERICAS, #36, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2025-04-21 | 2025-04-21 | Address | AVE DU LIGNON 2, LE LIGNON, CHE (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-04-21 | Address | AVE DU LIGNON 2, LE LIGNON, CHE (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | AVE DU LIGNON 2, LE LIGNON, CHE (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 511 AVE OF THE AMERICAS, #36, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250421003223 | 2025-04-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-21 |
250303004524 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
170503007323 | 2017-05-03 | BIENNIAL STATEMENT | 2017-01-01 |
141103007213 | 2014-11-03 | BIENNIAL STATEMENT | 2013-01-01 |
120823000330 | 2012-08-23 | CERTIFICATE OF CHANGE | 2012-08-23 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State