Name: | DIGISTREAM MID-ATLANTIC LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Apr 2006 (19 years ago) |
Entity Number: | 3347350 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 80 state street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 state street, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-12 | 2023-12-12 | Address | 80 state street, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-12-12 | 2024-07-01 | Address | 80 state street, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2006-04-11 | 2023-12-12 | Address | 752 WEST END AVE., APT. 11E, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701039689 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
231212001029 | 2023-12-11 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-11 |
231212002554 | 2023-12-11 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-11 |
220422003216 | 2022-04-22 | BIENNIAL STATEMENT | 2022-04-01 |
200428060398 | 2020-04-28 | BIENNIAL STATEMENT | 2020-04-01 |
060411000796 | 2006-04-11 | APPLICATION OF AUTHORITY | 2006-04-11 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State