Name: | DIGITAS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 2008 (17 years ago) |
Entity Number: | 3689836 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10014 |
Principal Address: | 40 WATER STREET, BOSTON, MA, United States, 02109 |
Name | Role | Address |
---|---|---|
DIGITAS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JEM RIPLEY | Chief Executive Officer | 40 WATER STREET, BOSTON, MA, United States, 02109 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-28 | 2024-06-28 | Address | 40 WATER STREET, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer) |
2020-06-23 | 2024-06-28 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2020-06-23 | 2024-06-28 | Address | 40 WATER STREET, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-06-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-06-01 | 2020-06-23 | Address | 33 ARCH STREE, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240628003298 | 2024-06-28 | BIENNIAL STATEMENT | 2024-06-28 |
220602002306 | 2022-06-02 | BIENNIAL STATEMENT | 2022-06-01 |
200623060047 | 2020-06-23 | BIENNIAL STATEMENT | 2020-06-01 |
SR-50180 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180601007446 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State