MAP DIGITAL, INC.

Name: | MAP DIGITAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 2002 (23 years ago) |
Entity Number: | 2813006 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | MAP DIGITAL INC, 56 LUDLOW STREET GROUND FLOOR, NEW YORK, NY, United States, 10002 |
Principal Address: | 56 LUDLOW STREET, GROUND FLOOR, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY A PIERCE | Chief Executive Officer | MAP DIGITAL INC, 56 LUDLOW STREET GROUND FLOOR, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
MARY A PIERCE | DOS Process Agent | MAP DIGITAL INC, 56 LUDLOW STREET GROUND FLOOR, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-11 | 2020-09-02 | Address | MAP DIGITAL INC, 180 VARICK STREET STE 504, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2012-09-11 | 2020-09-02 | Address | MAP DIGITAL INC, 180 VARICK STREET ST STE 504, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2010-09-22 | 2012-09-11 | Address | 180 VARICK ST, 504, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
2010-09-22 | 2012-09-11 | Address | 180 VARICK ST, 504, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2010-09-22 | 2012-09-11 | Address | 180 VARICK ST, 504, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200902061385 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
140909006012 | 2014-09-09 | BIENNIAL STATEMENT | 2014-09-01 |
120911006521 | 2012-09-11 | BIENNIAL STATEMENT | 2012-09-01 |
100922002441 | 2010-09-22 | BIENNIAL STATEMENT | 2010-09-01 |
080828002553 | 2008-08-28 | BIENNIAL STATEMENT | 2008-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State