Search icon

MECHANISM DIGITAL INCORPORATED

Company Details

Name: MECHANISM DIGITAL INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1996 (29 years ago)
Entity Number: 2007969
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 118 WEST 27TH ST, 7TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUCIEN HARRIOT Chief Executive Officer 118 WEST 27TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 118 WEST 27TH ST, 7TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2002-03-12 2010-04-06 Address 514 WEST 24TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2002-03-12 2010-04-06 Address 514 WEST 24TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2002-03-12 2010-04-06 Address 514 WEST 24TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-03-25 2002-03-12 Address 407 BROOME ST #7, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1998-03-25 2002-03-12 Address 407 BROOME ST #7, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1996-03-08 2002-03-12 Address 68 EAST 1 STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120508002416 2012-05-08 BIENNIAL STATEMENT 2012-03-01
100406002544 2010-04-06 BIENNIAL STATEMENT 2010-03-01
080508003228 2008-05-08 BIENNIAL STATEMENT 2008-03-01
060324002476 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040315002581 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020312002466 2002-03-12 BIENNIAL STATEMENT 2002-03-01
000322002609 2000-03-22 BIENNIAL STATEMENT 2000-03-01
980325002155 1998-03-25 BIENNIAL STATEMENT 1998-03-01
960308000467 1996-03-08 CERTIFICATE OF INCORPORATION 1996-03-08

Date of last update: 21 Jan 2025

Sources: New York Secretary of State