Search icon

THE DIGITAL PAGE, LLC

Company Details

Name: THE DIGITAL PAGE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Mar 1996 (29 years ago)
Entity Number: 2011645
ZIP code: 12202
County: Albany
Place of Formation: New York
Address: 75 BENJAMIN STREET, ALBANY, NY, United States, 12202

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 75 BENJAMIN STREET, ALBANY, NY, United States, 12202

History

Start date End date Type Value
1996-03-20 2002-02-21 Address 107 EVERETT ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120420002583 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100706003020 2010-07-06 BIENNIAL STATEMENT 2010-03-01
080327002393 2008-03-27 BIENNIAL STATEMENT 2008-03-01
040227002166 2004-02-27 BIENNIAL STATEMENT 2004-03-01
020221002030 2002-02-21 BIENNIAL STATEMENT 2002-03-01

USAspending Awards / Financial Assistance

Date:
2009-09-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
690000.00
Total Face Value Of Loan:
690000.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-04-08
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2011-06-08
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
IMAGING FINANCIAL SERVICES, IN
Party Role:
Plaintiff
Party Name:
THE DIGITAL PAGE, LLC
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State