Search icon

DIGISCRIBE INTERNATIONAL, LLC

Company Details

Name: DIGISCRIBE INTERNATIONAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Oct 2001 (23 years ago)
Entity Number: 2685119
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5LRT3 Active Non-Manufacturer 2009-07-27 2024-03-02 2025-02-25 2021-02-24

Contact Information

POC JAMES RICHARDSON
Phone +1 914-468-0928
Fax +1 914-586-0006
Address 150 CLEARBROOK RD STE 125, ELMSFORD, NY, 10523 1147, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIGISCRIBE INTERNATIONAL, LLC 401(K) PROFIT SHARING PLAN 2021 134199424 2022-10-13 DIGISCRIBE INTERNATIONAL, LLC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 541519
Sponsor’s telephone number 9145866600
Plan sponsor’s address 150 CLEARBROOK ROAD, SUITE 125, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing SCOTT ALLEN
DIGISCRIBE INTERNATIONAL, LLC 401(K) PROFIT SHARING PLAN 2020 134199424 2021-06-21 DIGISCRIBE INTERNATIONAL, LLC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 541519
Sponsor’s telephone number 9145866600
Plan sponsor’s address 150 CLEARBROOK ROAD, SUITE 125, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2021-06-21
Name of individual signing BARBARA COLLINS
DIGISCRIBE INTERNATIONAL, LLC 401(K) PROFIT SHARING PLAN 2019 134199424 2020-06-03 DIGISCRIBE INTERNATIONAL, LLC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 541519
Sponsor’s telephone number 9145866600
Plan sponsor’s address 150 CLEARBROOK ROAD, SUITE 125, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2020-06-03
Name of individual signing MITCH TAUBE
DIGISCRIBE INTERNATIONAL, LLC 401(K) PROFIT SHARING PLAN 2018 134199424 2019-06-27 DIGISCRIBE INTERNATIONAL, LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 541519
Sponsor’s telephone number 9145866600
Plan sponsor’s address 150 CLEARBROOK ROAD, SUITE 125, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2019-06-27
Name of individual signing MITCHELL TAUBE
DIGISCRIBE INTERNATIONAL, LLC 401(K) PROFIT SHARING PLAN 2017 134199424 2018-10-10 DIGISCRIBE INTERNATIONAL, LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 541519
Sponsor’s telephone number 9145866600
Plan sponsor’s address 150 CLEARBROOK ROAD, SUITE 125, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing MITCHELL TAUBE
DIGISCRIBE INTERNATIONAL, LLC 401(K) PROFIT SHARING PLAN 2016 134199424 2017-04-18 DIGISCRIBE INTERNATIONAL, LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 541519
Sponsor’s telephone number 9145866600
Plan sponsor’s address 150 CLEARBROOK ROAD, SUITE 125, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2017-04-18
Name of individual signing MITCHELL TAUBE
DIGISCRIBE INTERNATIONAL, LLC 401(K) PROFIT SHARING PLAN 2015 134199424 2016-09-22 DIGISCRIBE INTERNATIONAL, LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 541519
Sponsor’s telephone number 9145866600
Plan sponsor’s address 150 CLEARBROOK ROAD, SUITE 125, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2016-09-22
Name of individual signing MITCHELL TAUBE
DIGISCRIBE INTERNATIONAL, LLC 401(K) PROFIT SHARING PLAN 2014 134199424 2015-09-29 DIGISCRIBE INTERNATIONAL, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 541519
Sponsor’s telephone number 9145866600
Plan sponsor’s address 150 CLEARBROOK ROAD, SUITE 125, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2015-09-29
Name of individual signing MITCHELL J. TAUBE
DIGISCRIBE INTERNATIONAL, LLC 401(K) PROFIT SHARING PLAN 2013 134199424 2014-09-29 DIGISCRIBE INTERNATIONAL, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 541519
Sponsor’s telephone number 9145866600
Plan sponsor’s address 150 CLEARBROOK ROAD, SUITE 125, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2014-09-29
Name of individual signing MITCHELL J. TAUBE
DIGISCRIBE INTERNATIONAL, LLC 401(K) PROFIT SHARING PLAN 2012 134199424 2013-08-07 DIGISCRIBE INTERNATIONAL, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 541519
Sponsor’s telephone number 9145866600
Plan sponsor’s address 150 CLEARBROOK ROAD, SUITE 125, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2013-08-07
Name of individual signing MITCHELL J. TAUBE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2022-02-17 2023-10-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-02-17 2023-10-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-01-22 2022-02-17 Address 67 WEST 13490 SOUTH, SUITE 200, DAPER, UT, 84020, USA (Type of address: Service of Process)
2020-12-15 2021-01-22 Address 150 CLEARBROOK ROAD, STE 125, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2011-11-08 2020-12-15 Address 150 CLEARBROOK RDZA, STE 125, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2009-10-06 2011-11-08 Address 6 WESTCHESTER PLAZA, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2005-11-14 2009-10-06 Address 6 WESTCHESTER PLAZA, ELMHURST, NY, 10523, USA (Type of address: Service of Process)
2001-10-02 2005-11-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231009001691 2023-10-09 BIENNIAL STATEMENT 2023-10-01
220217000769 2022-02-16 CERTIFICATE OF CHANGE BY ENTITY 2022-02-16
210122000412 2021-01-22 CERTIFICATE OF MERGER 2021-01-22
201215060447 2020-12-15 BIENNIAL STATEMENT 2019-10-01
111108002504 2011-11-08 BIENNIAL STATEMENT 2011-10-01
091006002695 2009-10-06 BIENNIAL STATEMENT 2009-10-01
071010002417 2007-10-10 BIENNIAL STATEMENT 2007-10-01
051114000848 2005-11-14 CERTIFICATE OF CHANGE 2005-11-14
020111000026 2002-01-11 AFFIDAVIT OF PUBLICATION 2002-01-11
020111000025 2002-01-11 AFFIDAVIT OF PUBLICATION 2002-01-11

Date of last update: 19 Jan 2025

Sources: New York Secretary of State