Search icon

RIPDIGITAL, LLC

Company Details

Name: RIPDIGITAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Mar 2003 (22 years ago)
Entity Number: 2882355
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Central Index Key

CIK number Mailing Address Business Address Phone
1295349 150 WEST 22ND ST 5TH FL, NEW YORK, NY, 10011 150 WEST 22ND ST 5TH FL, NEW YORK, NY, 10011 917-375-2122

Filings since 2005-12-15

Form type REGDEX/A
File number 021-66725
Filing date 2005-12-15
File View File

Filings since 2004-06-22

Form type REGDEX
File number 021-66725
Filing date 2004-06-22
File View File

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2005-04-01 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-04-01 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-03-14 2005-04-01 Address 440 9TH AVE 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2003-03-14 2005-04-01 Address 440 9TH AVE 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-88517 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-88518 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
060718002464 2006-07-18 BIENNIAL STATEMENT 2005-03-01
050401000792 2005-04-01 CERTIFICATE OF CHANGE 2005-04-01
040628001047 2004-06-28 CERTIFICATE OF AMENDMENT 2004-06-28
030314000299 2003-03-14 ARTICLES OF ORGANIZATION 2003-03-14

Date of last update: 19 Jan 2025

Sources: New York Secretary of State