Search icon

DIGITAL VARIANT, INCORPORATED

Company Details

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

Chief Executive Officer

Name Role Address
MARK STUTZMAN Chief Executive Officer 99 CANNON ST, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

Form 5500 Series

Employer Identification Number (EIN):
200857779
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:

History

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)

Filings

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