Search icon

DIGITERRE CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DIGITERRE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 2009 (16 years ago)
Date of dissolution: 30 Nov 2017
Entity Number: 3776676
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 330 MADISON AVENUE,, 6TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 330 MADISON AVE, 6TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
IAN MURRIN Agent 137 SECOND AVENUE, NEW YORK, NY, 10003

Chief Executive Officer

Name Role Address
I P MURRIN Chief Executive Officer 49 ATALANTA ST, LONDON, United Kingdom, SW6-6TU

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 330 MADISON AVENUE,, 6TH FLOOR, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
000686020
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
1036315
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2011-03-15 2013-04-23 Address 49 ATALANTA ST, LONDON, GBR (Type of address: Chief Executive Officer)
2009-02-19 2009-10-19 Address 137 SECOND AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171130000268 2017-11-30 CERTIFICATE OF DISSOLUTION 2017-11-30
130423006052 2013-04-23 BIENNIAL STATEMENT 2013-02-01
110315002275 2011-03-15 BIENNIAL STATEMENT 2011-02-01
091019000554 2009-10-19 CERTIFICATE OF CHANGE 2009-10-19
090305000673 2009-03-05 CERTIFICATE OF AMENDMENT 2009-03-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State