Name: | DIGITAL JIGSAW INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Apr 2010 (15 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3937482 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2400 BROADWAY AVE, SUITE D-280, SANTA MONICA, CA, United States, 90404 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BARRY HOULIHAN | Chief Executive Officer | 2400 BROADWAY AVE, SUITE D-280, SANTA MONICA, CA, United States, 90404 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-04-15 | 2012-07-05 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-101894 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2180074 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
120705000611 | 2012-07-05 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-05 |
120517006303 | 2012-05-17 | BIENNIAL STATEMENT | 2012-04-01 |
100415000834 | 2010-04-15 | APPLICATION OF AUTHORITY | 2010-04-15 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State