DIGITAL OFFICE CONCEPTS, INC.

Name: | DIGITAL OFFICE CONCEPTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 2004 (22 years ago) |
Entity Number: | 3003977 |
ZIP code: | 11219 |
County: | Rockland |
Place of Formation: | New York |
Address: | 5824 11TH AVE, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AVRAHAM AUERBACH | Chief Executive Officer | 5824 11TH AVE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
DIGITAL OFFICE CONCEPTS, INC. | DOS Process Agent | 5824 11TH AVE, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | 5824 11TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2018-08-16 | 2025-02-04 | Address | 5824 11TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2018-06-07 | 2018-08-16 | Address | 5824 11TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2018-06-07 | 2018-08-16 | Address | 5824 11TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
2018-06-07 | 2025-02-04 | Address | 5824 11TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204004276 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
180816002032 | 2018-08-16 | AMENDMENT TO BIENNIAL STATEMENT | 2018-01-01 |
180607006819 | 2018-06-07 | BIENNIAL STATEMENT | 2018-01-01 |
140211002180 | 2014-02-11 | BIENNIAL STATEMENT | 2014-01-01 |
120315002463 | 2012-03-15 | BIENNIAL STATEMENT | 2012-01-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State