Name: | DIGGIT ENTERTAINMENT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 2004 (21 years ago) |
Entity Number: | 3043919 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 6 WEST 18TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10011 |
Principal Address: | 1395 Brickell Ave Ste 800, Miami, FL, United States, 33131 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FQRLGDQHTJS8 | 2024-09-07 | 6 W 18TH ST, FL 8, NEW YORK, NY, 10011, 4637, USA | 3435 OCEAN PARK BOULEVARD SUITE 107460, SANTA MONICA, CA, 90405, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-09-12 |
Initial Registration Date | 2021-09-23 |
Entity Start Date | 2004-03-16 |
Fiscal Year End Close Date | Dec 20 |
Service Classifications
NAICS Codes | 512110, 512250, 711410 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | AMBERLYN CASEY |
Address | 3435 OCEAN PARK BOULEVARD SUITE 107460, SANTA MONICA, CA, 90405, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | AMBERLYN CASEY |
Address | 3435 OCEAN PARK BOULEVARD SUITE 107460, SANTA MONICA, CA, 90405, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 WEST 18TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM J DIGGINS | Chief Executive Officer | 1395 BRICKELL AVE STE 800, MIAMI, FL, United States, 33131 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-04 | 2024-10-04 | Address | 1395 BRICKELL AVE STE 800, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer) |
2024-10-04 | 2024-10-04 | Address | 6 WEST 18TH STREET, 8TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2008-08-06 | 2024-10-04 | Address | 6 WEST 18TH STREET, 8TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-08-06 | 2024-10-04 | Address | 6 WEST 18TH STREET, 8TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2006-07-03 | 2008-08-06 | Address | 6 WEST 18TH STREET, 8TH FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2006-07-03 | 2008-08-06 | Address | 6 WEST 18TH STREET, 8TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2004-04-22 | 2008-08-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2004-04-22 | 2024-10-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004004379 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
210930002570 | 2021-09-30 | BIENNIAL STATEMENT | 2021-09-30 |
080806002762 | 2008-08-06 | BIENNIAL STATEMENT | 2008-04-01 |
060703002342 | 2006-07-03 | BIENNIAL STATEMENT | 2006-04-01 |
040422000613 | 2004-04-22 | APPLICATION OF AUTHORITY | 2004-04-22 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State