Search icon

DIGITAL ELECTRIC & CONTROLS, INC.

Company Details

Name: DIGITAL ELECTRIC & CONTROLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2001 (24 years ago)
Entity Number: 2667664
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2175 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MARY JANE KIMMETH Agent 15 BEACH 221ST STREET, BREEZY POINT, NY, 11697

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2175 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
MARY JANE KIMMETH Chief Executive Officer 2175 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2024-11-11 2024-11-11 Address 2175 FLATBUSH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2013-09-05 2024-11-11 Address 2175 FLATBUSH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2010-03-24 2024-11-11 Address 2175 FLATBUSH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2006-02-15 2013-09-05 Address 2175 FLATBUSH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2006-02-15 2024-11-11 Address 15 BEACH 221ST STREET, BREEZY POINT, NY, 11697, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241111000148 2024-11-11 BIENNIAL STATEMENT 2024-11-11
130905002105 2013-09-05 BIENNIAL STATEMENT 2013-08-01
110812003363 2011-08-12 BIENNIAL STATEMENT 2011-08-01
100324003367 2010-03-24 BIENNIAL STATEMENT 2009-08-01
060215000656 2006-02-15 CERTIFICATE OF CHANGE 2006-02-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State