Search icon

DAMAS DIGITAL, INC.

Company Details

Name: DAMAS DIGITAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1995 (30 years ago)
Date of dissolution: 21 Dec 2005
Entity Number: 1910423
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 134 WEST 26TH STE 750, NEW YORK, NY, United States, 10001
Principal Address: 134 W 26TH ST STE 750, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134 WEST 26TH STE 750, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MARY PATIERNO Chief Executive Officer 134 W 26TH ST STE 750, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1999-04-21 2003-06-11 Address 222 EAST 5TH ST, #3, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1997-07-10 1999-04-21 Address 222 EAST 5TH STREET, 3, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1997-07-10 2003-06-11 Address 222 EAST 5TH ST, #3, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1997-07-10 2003-06-11 Address 222 EAST 5TH ST, #3, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1995-04-05 1997-07-10 Address 222 EAST 5TH STREET, #15, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051221000737 2005-12-21 CERTIFICATE OF DISSOLUTION 2005-12-21
050603002463 2005-06-03 BIENNIAL STATEMENT 2005-04-01
030611003021 2003-06-11 BIENNIAL STATEMENT 2003-04-01
010424002747 2001-04-24 BIENNIAL STATEMENT 2001-04-01
990421002580 1999-04-21 BIENNIAL STATEMENT 1999-04-01
970710002468 1997-07-10 BIENNIAL STATEMENT 1997-04-01
950405000333 1995-04-05 CERTIFICATE OF INCORPORATION 1995-04-05

Date of last update: 21 Jan 2025

Sources: New York Secretary of State