Search icon

DIGITCOM TECHNOLOGIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53-11 BROADWAY, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
SUZANNE MOY Chief Executive Officer 53-11 BROADWAY, WOODSIDE, NY, United States, 11377

Licenses

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

History

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)

Filings

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

Fine And Fees

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