Search icon

DIGITAL AIR, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DAYTON TAYLOR Chief Executive Officer AVE DU LIGNON 2, LE LIGNON, Switzerland, 1219

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 511 AVE OF THE AMERICAS, #36, NEW YORK, NY, 10011, USA (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)
2014-11-03 2025-03-03 Address 511 AVE OF THE AMERICAS, #36, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2012-08-23 2025-03-03 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2012-08-23 2025-03-03 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2012-07-24 2012-08-23 Address C/O BUSINESS FILINGS INC, 187 WOLF RD, STE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2012-07-24 2014-11-03 Address 111 EAST 14TH ST, #410, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2012-07-24 2014-11-03 Address 111 EAST 14TH ST, #410, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2010-08-03 2012-07-24 Address 200 VARICK ST, ROOM 508, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2010-08-03 2012-07-24 Address 200 VARICK STREET, ROOM 508, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
120724002640 2012-07-24 BIENNIAL STATEMENT 2011-01-01
100803003218 2010-08-03 BIENNIAL STATEMENT 2009-01-01
100727000442 2010-07-27 ANNULMENT OF DISSOLUTION 2010-07-27
DP-1374008 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
950120000496 1995-01-20 CERTIFICATE OF INCORPORATION 1995-01-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State