Search icon

PURE DIGITAL INC.

Company Details

Name: PURE DIGITAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 2005 (20 years ago)
Date of dissolution: 11 Feb 2013
Entity Number: 3177404
ZIP code: 10001
County: Dutchess
Place of Formation: New York
Address: 244 FIFTH AVE #1574, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 35

Share Par Value 1000

Type PAR VALUE

Agent

Name Role Address
JEREMY VILES Agent 228 PARK AVENUE SOUTH, SUITE 14240, NEW YORK, NY, 10003

DOS Process Agent

Name Role Address
AMALGAMATED SHARE SERVICES DOS Process Agent 244 FIFTH AVE #1574, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JEREMY VILES Chief Executive Officer 3583 SHEPPARD AVE, EAST #140, TORONTO, ONTARIO, Canada, M1T-3K8

History

Start date End date Type Value
2009-05-08 2012-05-10 Address 228 PARK AVE S, 14240, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2009-05-08 2012-05-10 Address 228 PARK AVE S, 14240, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2009-05-08 2012-05-10 Address 228 PARK AVE S, 14240, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2008-10-02 2009-05-08 Address 228 PARK AVENUE SOUTH, SUITE 14240, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2007-04-24 2009-05-08 Address PO BOX 442, TIVOLI, NY, 12583, USA (Type of address: Chief Executive Officer)
2007-04-24 2009-05-08 Address 52 BRAODWAY, TIVOLI, NY, 12583, USA (Type of address: Principal Executive Office)
2007-04-24 2008-10-02 Address PO BOX 442, TIVOLI, NY, 12583, USA (Type of address: Service of Process)
2006-03-30 2008-10-02 Address 52 BROADWAY, TIVOLI, NY, 12583, USA (Type of address: Registered Agent)
2006-03-30 2007-04-24 Address PO BOX 103, RHINECLIFF, NY, 12574, USA (Type of address: Service of Process)
2005-03-15 2006-03-30 Address 605 WHITE BIRCH ROAD, GERMANTOWN, NY, 12526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130211000575 2013-02-11 CERTIFICATE OF MERGER 2013-02-11
120510002731 2012-05-10 BIENNIAL STATEMENT 2011-03-01
090508002387 2009-05-08 BIENNIAL STATEMENT 2009-03-01
081002000077 2008-10-02 CERTIFICATE OF CHANGE 2008-10-02
070424002363 2007-04-24 BIENNIAL STATEMENT 2007-03-01
060330000252 2006-03-30 CERTIFICATE OF CHANGE 2006-03-30
050315000860 2005-03-15 CERTIFICATE OF INCORPORATION 2005-03-15

Date of last update: 18 Jan 2025

Sources: New York Secretary of State