Name: | DIGITAL PROCEEDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 15 Sep 2009 (16 years ago) |
Entity Number: | 3856311 |
County: | Westchester |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-15 | 2013-07-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-09-15 | 2013-08-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130819001123 | 2013-08-19 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2013-08-19 |
130715000100 | 2013-07-15 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2013-08-14 |
090915000610 | 2009-09-15 | APPLICATION OF AUTHORITY | 2009-09-15 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State