Search icon

888 DIGITAL, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ALBERT PALACCI Chief Executive Officer 1416 EAST LINDEN AVE., LINDEN, NJ, United States, 07036

DOS Process Agent

Name Role Address
ALBERT PALACCI DOS Process Agent 1416 E LINDEN AVE, LINDEN, NJ, United States, 07036

History

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)

Filings

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