DIGITAL EVOLUTION, INC.

Name: | DIGITAL EVOLUTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 2000 (25 years ago) |
Entity Number: | 2530476 |
ZIP code: | 11738 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 156 OVERLOOK DR, FARMINGdale, NY, United States, 11738 |
Principal Address: | 156 OVERLOOK DRIVE, FARMINGVILLE, NY, United States, 11738 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIGITAL EVOLUTION, INC. | DOS Process Agent | 156 OVERLOOK DR, FARMINGdale, NY, United States, 11738 |
Name | Role | Address |
---|---|---|
NICHOLAS GIORDANO | Chief Executive Officer | 156 OVERLOOK DRIVE, FARMINGVILLE, NY, United States, 11738 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-29 | 2021-11-11 | Address | 156 OVERLOOK DRIVE, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer) |
2021-04-29 | 2021-11-11 | Address | 156 OVERLOOK DRIVE, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process) |
2013-07-18 | 2021-04-29 | Address | 139 FULTON STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2000-07-12 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-07-12 | 2013-07-18 | Address | 335 MOHAWK PLACE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211111000023 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
210429060375 | 2021-04-29 | BIENNIAL STATEMENT | 2020-07-01 |
130718000073 | 2013-07-18 | CERTIFICATE OF CHANGE | 2013-07-18 |
000712000387 | 2000-07-12 | CERTIFICATE OF INCORPORATION | 2000-07-12 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State