Search icon

RIPDIGITAL, LLC

Company claim

Is this your business?

Get access!

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

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001295349
Phone:
917-375-2122

Latest Filings

Form type:
REGDEX/A
File number:
021-66725
Filing date:
2005-12-15
File:
Form type:
REGDEX
File number:
021-66725
Filing date:
2004-06-22
File:

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State