Search icon

291 DIGITAL LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 291 DIGITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Dec 2002 (23 years ago)
Date of dissolution: 11 Aug 2010
Entity Number: 2843305
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ATTN: PAT A. CITERA, 227 E 45TH ST, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: PAT A. CITERA, 227 E 45TH ST, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2002-12-09 2004-12-21 Address 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100811000103 2010-08-11 ARTICLES OF DISSOLUTION 2010-08-11
041221002017 2004-12-21 BIENNIAL STATEMENT 2004-12-01
030228000029 2003-02-28 CERTIFICATE OF AMENDMENT 2003-02-28
021209000379 2002-12-09 ARTICLES OF ORGANIZATION 2002-12-09

Trademarks Section

Serial Number:
76496327
Mark:
291 DIGITAL
Status:
Abandoned because no Statement of Use or Extension Request timely filed after Notice of Allowance was issued. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2003-03-10
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
291 DIGITAL

Goods And Services

For:
Digital imaging services, photographic film developing services, printing services and digital printing services
First Use:
2003-03-31
International Classes:
040 - Primary Class
Class Status:
ACTIVE

Court Cases

Court Case Summary

Filing Date:
2007-04-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
DIBELLO
Party Role:
Plaintiff
Party Name:
291 DIGITAL LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State