Name: | DIGITCOM TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Aug 1996 (29 years ago) |
Date of dissolution: | 10 Apr 2024 |
Entity Number: | 2054371 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 53-11 BROADWAY, WOODSIDE, NY, United States, 11377 |
Contact Details
Phone +1 718-932-0888
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 53-11 BROADWAY, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
SUZANNE MOY | Chief Executive Officer | 53-11 BROADWAY, WOODSIDE, NY, United States, 11377 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1474789-DCA | Inactive | Business | 2013-10-17 | 2019-07-31 |
0981001-DCA | Inactive | Business | 1998-07-21 | 2020-12-31 |
0981003-DCA | Inactive | Business | 1998-04-21 | 2020-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-07 | 2024-04-23 | Address | 53-11 BROADWAY, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2012-02-15 | 2024-04-23 | Address | 53-11 BROADWAY, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
2006-07-31 | 2012-08-07 | Address | 53-05 BROADWAY, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
1998-08-20 | 2006-07-31 | Address | 53-05 BROADWAY, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
1998-08-20 | 2012-08-07 | Address | 53-05 BROADWAY, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240423002811 | 2024-04-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-10 |
160803007093 | 2016-08-03 | BIENNIAL STATEMENT | 2016-08-01 |
120807006499 | 2012-08-07 | BIENNIAL STATEMENT | 2012-08-01 |
120215000156 | 2012-02-15 | CERTIFICATE OF CHANGE | 2012-02-15 |
080818002690 | 2008-08-18 | BIENNIAL STATEMENT | 2008-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2910906 | RENEWAL | INVOICED | 2018-10-16 | 340 | Electronics Store Renewal |
2786793 | RENEWAL | INVOICED | 2018-05-05 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
2624824 | RENEWAL | INVOICED | 2017-06-14 | 340 | Secondhand Dealer General License Renewal Fee |
2481547 | RENEWAL | INVOICED | 2016-11-02 | 340 | Electronics Store Renewal |
2346427 | RENEWAL | INVOICED | 2016-05-14 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
2109551 | RENEWAL | INVOICED | 2015-06-21 | 340 | Secondhand Dealer General License Renewal Fee |
1886722 | RENEWAL | INVOICED | 2014-11-18 | 340 | Electronics Store Renewal |
1687732 | RENEWAL | INVOICED | 2014-05-22 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1256479 | FINGERPRINT | INVOICED | 2013-10-03 | 75 | Fingerprint Fee |
1256480 | LICENSE | INVOICED | 2013-10-02 | 340 | Secondhand Dealer General License Fee |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State