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