DIGIZIP.COM, INC.

Name: | DIGIZIP.COM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 2002 (23 years ago) |
Entity Number: | 2718368 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Arizona |
Principal Address: | SOUNDVIEW PLAZA, STE 700R, 1266 E MAIN ST, STAMFORD, CT, United States, 06902 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GREG SCHNEIDER | Chief Executive Officer | SOUNDVIEW PLAZA, STE 700R, 1266 E MAIN ST, STAMFORD, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-04 | 2012-03-21 | Address | 168 IRVING AVE / SUITE 302, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office) |
2006-04-04 | 2010-09-22 | Address | 168 IRVING AVE / SUITE 302, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
2006-04-04 | 2012-03-21 | Address | 168 IRVING AVE / SUITE 302, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2004-03-05 | 2006-04-04 | Address | 9 E 45TH ST, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2004-03-05 | 2006-04-04 | Address | 9 E 45TH ST, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120321002619 | 2012-03-21 | BIENNIAL STATEMENT | 2012-01-01 |
100922000552 | 2010-09-22 | CERTIFICATE OF CHANGE | 2010-09-22 |
100312002028 | 2010-03-12 | BIENNIAL STATEMENT | 2010-01-01 |
080326002579 | 2008-03-26 | BIENNIAL STATEMENT | 2008-01-01 |
060404002166 | 2006-04-04 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State