DIGITAL PROVISIONS INC.

Name: | DIGITAL PROVISIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 2000 (25 years ago) |
Date of dissolution: | 25 Jun 2024 |
Entity Number: | 2520954 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 386, SMITHTOWN, NY, United States, 11787 |
Principal Address: | 3385 Veterans Memorial Hwy, Suite E, Ronkonkoma, NY, United States, 11779 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 386, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
BRIAN SELLTIZ | Chief Executive Officer | 30 HITHERBROOK ROAD, SAINT JAMES, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-20 | 2024-05-30 | Address | PO BOX 386, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2000-06-14 | 2024-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2000-06-14 | 2004-07-20 | Address | 739 MIDDLE COUNTRY ROAD, ST. JAMES, NY, 11780, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240625001749 | 2024-06-25 | CERTIFICATE OF MERGER | 2024-06-25 |
240530020837 | 2024-05-30 | BIENNIAL STATEMENT | 2024-05-30 |
040720000106 | 2004-07-20 | CERTIFICATE OF CHANGE | 2004-07-20 |
000614000591 | 2000-06-14 | CERTIFICATE OF INCORPORATION | 2000-06-14 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State