DIGIT SIGNAGE TECHNOLOGIES CORP.

Name: | DIGIT SIGNAGE TECHNOLOGIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 2009 (16 years ago) |
Entity Number: | 3844043 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 601 PORTION RD., SUITE 202, LAKE RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAMES ALTEMOSE | DOS Process Agent | 601 PORTION RD., SUITE 202, LAKE RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA P.A. P.C. | Agent | 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
JAMES ALTEMOSE | Chief Executive Officer | 601 PORTION RD., SUITE 202, LAKE RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-11 | 2019-08-02 | Address | 5 HUB DR, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2011-08-11 | 2019-08-02 | Address | 5 HUB DR, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2011-08-11 | 2019-08-02 | Address | 5 HUB DRIVE, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2009-08-12 | 2011-08-11 | Address | 5 HUB DRIVE, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190802060738 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170919006128 | 2017-09-19 | BIENNIAL STATEMENT | 2017-08-01 |
130807006269 | 2013-08-07 | BIENNIAL STATEMENT | 2013-08-01 |
110811003244 | 2011-08-11 | BIENNIAL STATEMENT | 2011-08-01 |
090812000284 | 2009-08-12 | CERTIFICATE OF INCORPORATION | 2009-08-12 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State