MECHANISM DIGITAL INCORPORATED

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
Name | Role | Address |
---|---|---|
LUCIEN HARRIOT | Chief Executive Officer | 118 WEST 27TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 118 WEST 27TH ST, 7TH FLOOR, NEW YORK, NY, United States, 10001 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State