Search icon

U.S. DIGITEL, INC.

Company Details

Name: U.S. DIGITEL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1998 (27 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2237698
ZIP code: 10005
County: New York
Place of Formation: Florida
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2002-07-31 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-07-31 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-03-11 2002-07-31 Address 440 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1998-03-11 2002-07-31 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-86478 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-86479 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
020731000777 2002-07-31 CERTIFICATE OF CHANGE 2002-07-31
DP-1626025 2002-06-26 ANNULMENT OF AUTHORITY 2002-06-26
980311000771 1998-03-11 APPLICATION OF AUTHORITY 1998-03-11

Date of last update: 07 Feb 2025

Sources: New York Secretary of State