DIGITAL MOTION WEB, INC.

Name: | DIGITAL MOTION WEB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 2006 (19 years ago) |
Date of dissolution: | 03 Aug 2017 |
Entity Number: | 3313471 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1593 LOCUST AVE, UNIT D, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN KING | Chief Executive Officer | 1593 LOCUST AVENUE, UNIT D, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1593 LOCUST AVE, UNIT D, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-15 | 2014-03-10 | Address | 1593 LOCUST AVE, UNIT D, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2006-01-31 | 2008-01-15 | Address | 1555 LOCUST AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170803000605 | 2017-08-03 | CERTIFICATE OF DISSOLUTION | 2017-08-03 |
140310002619 | 2014-03-10 | BIENNIAL STATEMENT | 2014-01-01 |
120306002467 | 2012-03-06 | BIENNIAL STATEMENT | 2012-01-01 |
100423002590 | 2010-04-23 | BIENNIAL STATEMENT | 2010-01-01 |
080115002451 | 2008-01-15 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State