Name: | ENTRONIC DIGITAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Aug 2002 (22 years ago) |
Entity Number: | 2803644 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 285 WEST BROADWAY, SUITE 410, NEW YORK, NY, United States, 10013 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 285 WEST BROADWAY, SUITE 410, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-07 | 2006-03-20 | Address | 285 W BROADWAY, STE 410, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2004-06-22 | 2006-03-20 | Address | 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2004-06-22 | 2005-01-07 | Address | 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2002-08-22 | 2004-06-22 | Address | 40 COLVIN AVENUE STE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2002-08-22 | 2004-06-22 | Address | 40 COLVIN AVE STE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061005002035 | 2006-10-05 | BIENNIAL STATEMENT | 2006-08-01 |
060320000533 | 2006-03-20 | CERTIFICATE OF CHANGE | 2006-03-20 |
050107002258 | 2005-01-07 | BIENNIAL STATEMENT | 2004-08-01 |
040622000021 | 2004-06-22 | CERTIFICATE OF CHANGE | 2004-06-22 |
020822000340 | 2002-08-22 | ARTICLES OF ORGANIZATION | 2002-08-22 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State