Name: | DIGITAL VARIANT, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 2004 (21 years ago) |
Entity Number: | 3026906 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Principal Address: | 99 CANNON ST, POUGHKEEPSIE, NY, United States, 12601 |
Address: | 99 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK STUTZMAN | Chief Executive Officer | 99 CANNON ST, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-13 | 2015-01-15 | Address | 35 MAIN ST, STE 441, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2008-05-13 | 2015-01-15 | Address | 35 MAIN ST, STE 441, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
2008-05-13 | 2012-02-16 | Address | 35 MAIN ST, STE 441, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
2006-05-03 | 2008-05-13 | Address | 16 BEVIER ROAD, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer) |
2006-05-03 | 2008-05-13 | Address | 2356 RTE 44/35 SUITE G, PO BOX 318, GARDINER, NY, 12525, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150115002032 | 2015-01-15 | BIENNIAL STATEMENT | 2014-03-01 |
120216001008 | 2012-02-16 | CERTIFICATE OF CHANGE | 2012-02-16 |
100512002381 | 2010-05-12 | BIENNIAL STATEMENT | 2010-03-01 |
080513002273 | 2008-05-13 | BIENNIAL STATEMENT | 2008-03-01 |
060503002888 | 2006-05-03 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State