Name: | RINGLEADER DIGITAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Oct 2006 (18 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3422255 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 286 5TH AVE, 6TH FL, NEW YORK, NY, United States, 10001 |
Principal Address: | 720 GREENWICH ST, APT 5B, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
ROBERT J WALCZAK JR | DOS Process Agent | 286 5TH AVE, 6TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ROBERT J WALCZAK JR | Chief Executive Officer | 286 5TH AVE, 6TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-18 | 2008-08-12 | Name | RINGLEADER GROUP, INC. |
2006-10-10 | 2007-12-18 | Name | MOBILE PHONE APPLICATIONS, INC. |
2006-10-10 | 2008-11-10 | Address | 261 WEST 35TH STREET, STE 604, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2179136 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
081110002648 | 2008-11-10 | BIENNIAL STATEMENT | 2008-10-01 |
080812000783 | 2008-08-12 | CERTIFICATE OF AMENDMENT | 2008-08-12 |
071218000131 | 2007-12-18 | CERTIFICATE OF AMENDMENT | 2007-12-18 |
061010000429 | 2006-10-10 | APPLICATION OF AUTHORITY | 2006-10-10 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State