Search icon

DIGITAL FLASH NYC LLC

Company Details

Name: DIGITAL FLASH NYC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jan 2010 (15 years ago)
Entity Number: 3895977
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 113 Nassau St APT 15C, New York, NY, United States, 10038

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CXBKX1DHU981 2023-02-26 113 NASSAU ST APT 15C, NEW YORK, NY, 10038, 2449, USA 113 NASSAU ST APT 15C, NEW YORK, NY, 10038, USA

Business Information

Doing Business As DIGITALFLASH
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2022-02-04
Initial Registration Date 2022-01-14
Entity Start Date 2010-01-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541613, 541810
Product and Service Codes 9905, R701

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LAURA MIGNOTT
Address 113 NASSAU ST, APT 15C, NEW YORK, NY, 10038, USA
Government Business
Title PRIMARY POC
Name LAURA MIGNOTT
Role CEO
Address 113 NASSAU ST, APT 15C, NEW YORK, NY, 10038, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
DIGITAL FLASH NYC LLC DOS Process Agent 113 Nassau St APT 15C, New York, NY, United States, 10038

History

Start date End date Type Value
2012-02-27 2021-05-18 Address 618 BERGEN ST, APT 1, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2010-01-06 2012-02-27 Address 99-22 67TH RD,, APT #2B, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220126003433 2022-01-26 BIENNIAL STATEMENT 2022-01-26
210518000556 2021-05-18 CERTIFICATE OF CHANGE 2021-05-18
140113006604 2014-01-13 BIENNIAL STATEMENT 2014-01-01
131211000755 2013-12-11 CERTIFICATE OF PUBLICATION 2013-12-11
120227002046 2012-02-27 BIENNIAL STATEMENT 2012-01-01
100106000378 2010-01-06 ARTICLES OF ORGANIZATION 2010-01-06

Date of last update: 16 Jan 2025

Sources: New York Secretary of State