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
Name | Role | Address |
---|---|---|
JEREMY VILES | Agent | 228 PARK AVENUE SOUTH, SUITE 14240, NEW YORK, NY, 10003 |
Name | Role | Address |
---|---|---|
AMALGAMATED SHARE SERVICES | DOS Process Agent | 244 FIFTH AVE #1574, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JEREMY VILES | Chief Executive Officer | 3583 SHEPPARD AVE, EAST #140, TORONTO, ONTARIO, Canada, M1T-3K8 |
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) |
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 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State