Name: | 888 DIGITAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 2000 (25 years ago) |
Entity Number: | 2461510 |
ZIP code: | 07036 |
County: | New York |
Place of Formation: | New York |
Address: | 1416 E LINDEN AVE, LINDEN, NJ, United States, 07036 |
Principal Address: | 1416 EAST LINDEN AVE., LINDEN, NJ, United States, 07036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT PALACCI | Chief Executive Officer | 1416 EAST LINDEN AVE., LINDEN, NJ, United States, 07036 |
Name | Role | Address |
---|---|---|
ALBERT PALACCI | DOS Process Agent | 1416 E LINDEN AVE, LINDEN, NJ, United States, 07036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 1416 EAST LINDEN AVE., LINDEN, NJ, 07036, USA (Type of address: Chief Executive Officer) |
2021-07-27 | 2024-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-01 | 2021-07-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-12-22 | 2024-01-02 | Address | 1416 EAST LINDEN AVE, LINDEN, NJ, 07036, USA (Type of address: Service of Process) |
2009-12-22 | 2024-01-02 | Address | 1416 EAST LINDEN AVE., LINDEN, NJ, 07036, USA (Type of address: Chief Executive Officer) |
2005-01-21 | 2009-12-22 | Address | 3674 NOSTRAND AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
2002-01-17 | 2009-12-22 | Address | 673 CONEY ISLAND AVE., BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office) |
2002-01-17 | 2009-12-22 | Address | 673 CONEY ISLAND AVE., BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2002-01-17 | 2005-01-21 | Address | 673 CONEY ISLAND AVE., BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2001-03-05 | 2002-01-17 | Address | 673 CONEY ISLAND AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102006921 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220301003406 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
210712000989 | 2021-07-12 | BIENNIAL STATEMENT | 2021-07-12 |
180301006056 | 2018-03-01 | BIENNIAL STATEMENT | 2018-01-01 |
140305002221 | 2014-03-05 | BIENNIAL STATEMENT | 2014-01-01 |
120217002176 | 2012-02-17 | BIENNIAL STATEMENT | 2012-01-01 |
091222002178 | 2009-12-22 | BIENNIAL STATEMENT | 2008-01-01 |
050121000445 | 2005-01-21 | CERTIFICATE OF CHANGE | 2005-01-21 |
020117002012 | 2002-01-17 | BIENNIAL STATEMENT | 2002-01-01 |
010305000251 | 2001-03-05 | CERTIFICATE OF CHANGE | 2001-03-05 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State