Search icon

M1 DIGITAL SERVICES LLC

Company Details

Name: M1 DIGITAL SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Apr 2005 (20 years ago)
Date of dissolution: 07 Dec 2015
Entity Number: 3195130
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-10-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-10-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-04-22 2012-10-30 Address 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-04-22 2012-10-30 Address 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-90839 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-90838 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151207000039 2015-12-07 ARTICLES OF DISSOLUTION 2015-12-07
121030001125 2012-10-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-30
121030000330 2012-10-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-30
090506002653 2009-05-06 BIENNIAL STATEMENT 2009-04-01
070622002012 2007-06-22 BIENNIAL STATEMENT 2007-04-01
050422000667 2005-04-22 ARTICLES OF ORGANIZATION 2005-04-22

Date of last update: 18 Jan 2025

Sources: New York Secretary of State