Search icon

ALLDIGI TECH INC.

Company Details

Name: ALLDIGI TECH INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2004 (21 years ago)
Entity Number: 3023636
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Foreign Legal Name: ALLDIGI TECH INC.
Principal Address: 201 Littleton Rd Ste 250, Morris Plains, NJ, United States, 07950
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 770-587-4595

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
PINAKI KAR Chief Executive Officer 201 LITTLETON RD STE 250, MORRIS PLAINS, NJ, United States, 07950

Licenses

Number Status Type Date End date
1409259-DCA Inactive Business 2011-09-27 2021-01-31
1375266-DCA Inactive Business 2010-10-25 2021-01-31
1182952-DCA Inactive Business 2004-10-19 2021-01-31

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 201 LITTLETON RD STE 250, MORRIS PLAINS, NJ, 07950, USA (Type of address: Chief Executive Officer)
2025-03-07 2025-03-07 Address 6303 COMMERCE DRIVE SUITE 180, IRVING, TX, 76063, USA (Type of address: Chief Executive Officer)
2024-03-12 2024-03-12 Address 201 LITTLETON RD STE 250, MORRIS PLAINS, NJ, 07950, USA (Type of address: Chief Executive Officer)
2024-03-12 2025-03-07 Address 201 LITTLETON RD STE 250, MORRIS PLAINS, NJ, 07950, USA (Type of address: Chief Executive Officer)
2024-03-12 2024-03-12 Address 6303 COMMERCE DRIVE SUITE 180, IRVING, TX, 76063, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250307003911 2025-03-07 CERTIFICATE OF AMENDMENT 2025-03-07
240312001186 2024-03-12 BIENNIAL STATEMENT 2024-03-12
220324001008 2022-03-24 BIENNIAL STATEMENT 2022-03-01
200319060173 2020-03-19 BIENNIAL STATEMENT 2020-03-01
180308006300 2018-03-08 BIENNIAL STATEMENT 2018-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2981442 RENEWAL INVOICED 2019-02-13 150 Debt Collection Agency Renewal Fee
2981453 RENEWAL INVOICED 2019-02-13 150 Debt Collection Agency Renewal Fee
2981488 RENEWAL INVOICED 2019-02-13 150 Debt Collection Agency Renewal Fee
2581878 RENEWAL INVOICED 2017-03-29 150 Debt Collection Agency Renewal Fee
2563186 RENEWAL INVOICED 2017-02-28 150 Debt Collection Agency Renewal Fee
2561850 RENEWAL INVOICED 2017-02-27 150 Debt Collection Agency Renewal Fee
1972312 RENEWAL INVOICED 2015-02-03 150 Debt Collection Agency Renewal Fee
1972320 RENEWAL INVOICED 2015-02-03 150 Debt Collection Agency Renewal Fee
1972406 RENEWAL INVOICED 2015-02-03 150 Debt Collection Agency Renewal Fee
1028977 RENEWAL INVOICED 2013-01-31 150 Debt Collection Agency Renewal Fee

Date of last update: 29 Mar 2025

Sources: New York Secretary of State