Name: | IT'S DIGITIME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 1998 (27 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 2227140 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 676A NINTH AVE, STE 178, NEW YORK, NY, United States, 10036 |
Principal Address: | 414 WEST 42ND ST #51, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK T HORRIGAN | Chief Executive Officer | 676A NINTH AVE, STE 178, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 676A NINTH AVE, STE 178, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-28 | 2002-05-07 | Address | 545 EIGHTH AVENUE, SUITE 401, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2000-06-28 | 2002-05-07 | Address | PATRICK T. HORRIGAN, 450 WEST 47TH ST., #4-A, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2000-06-28 | 2002-05-07 | Address | 545 EIGHTH AVENUE, SUITE 401, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1999-11-01 | 2000-06-28 | Address | 301 EAST 62ND ST. SUITE 2-C, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1998-02-10 | 1999-11-01 | Address | 124 WEST 60TH, STE 22M, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1599035 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
020507002367 | 2002-05-07 | BIENNIAL STATEMENT | 2002-02-01 |
000628002351 | 2000-06-28 | BIENNIAL STATEMENT | 2000-02-01 |
991101000463 | 1999-11-01 | CERTIFICATE OF AMENDMENT | 1999-11-01 |
980210000410 | 1998-02-10 | CERTIFICATE OF INCORPORATION | 1998-02-10 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State