Search icon

DIGBY MANAGEMENT COMPANY L.L.C.

Company Details

Name: DIGBY MANAGEMENT COMPANY L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Oct 1996 (28 years ago)
Entity Number: 2075904
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 59 EAST 54TH ST, RM 51, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 59 EAST 54TH ST, RM 51, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2010-10-19 2012-10-19 Address 59 EAST 54TH STREET / ROOM 51, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-10-06 2010-10-19 Address 59 EAST 54TH ST, ROOM 51, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-07-23 2008-10-06 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-10-08 2002-07-23 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1996-10-17 1997-10-08 Address 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181003006434 2018-10-03 BIENNIAL STATEMENT 2018-10-01
141008006834 2014-10-08 BIENNIAL STATEMENT 2014-10-01
121019002145 2012-10-19 BIENNIAL STATEMENT 2012-10-01
101019002065 2010-10-19 BIENNIAL STATEMENT 2010-10-01
081006002248 2008-10-06 BIENNIAL STATEMENT 2008-10-01
061013002441 2006-10-13 BIENNIAL STATEMENT 2006-10-01
040927002478 2004-09-27 BIENNIAL STATEMENT 2004-10-01
020925002137 2002-09-25 BIENNIAL STATEMENT 2002-10-01
020723000018 2002-07-23 CERTIFICATE OF CHANGE 2002-07-23
001004002272 2000-10-04 BIENNIAL STATEMENT 2000-10-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State