Search icon

DIGGIT ENTERTAINMENT GROUP, INC.

Company Details

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

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

Business Information

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 WEST 18TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10011

Agent

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

Chief Executive Officer

Name Role Address
WILLIAM J DIGGINS Chief Executive Officer 1395 BRICKELL AVE STE 800, MIAMI, FL, United States, 33131

History

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)

Filings

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