SOMETHINGDIGITAL.COM LLC
Headquarter
Name: | SOMETHINGDIGITAL.COM LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Jul 1999 (26 years ago) |
Date of dissolution: | 19 Dec 2024 |
Entity Number: | 2400695 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | New York |
Address: | 122 East 42nd Street, 18th Floor, New York, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 East 42nd Street, 18th Floor, New York, NY, United States, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-06 | 2024-12-19 | Address | 122 East 42nd Street, 18th Floor, New York, NY, 10168, USA (Type of address: Service of Process) |
2021-02-02 | 2023-07-06 | Address | 1155 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2016-01-11 | 2021-02-02 | Address | 58 WEST 40TH ST, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2005-07-11 | 2016-01-11 | Address | 60 EAST 42ND ST SUITE 1405, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2004-01-21 | 2005-07-11 | Address | 60 EAST 42ND ST, STE 1630, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241219003811 | 2024-12-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-19 |
230706004739 | 2023-07-06 | BIENNIAL STATEMENT | 2023-07-01 |
210728000890 | 2021-07-28 | BIENNIAL STATEMENT | 2021-07-28 |
210202000451 | 2021-02-02 | CERTIFICATE OF CHANGE | 2021-02-02 |
190723060406 | 2019-07-23 | BIENNIAL STATEMENT | 2019-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State