Name: | DIGITALOPTICS CORPORATION EAST |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Sep 2011 (13 years ago) |
Date of dissolution: | 13 Jan 2022 |
Entity Number: | 4137735 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PAUL E. DAVIS | Chief Executive Officer | 3025 ORCHARD PARKWAY, SAN JOSE, CA, United States, 95134 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-01-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-09-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220113001337 | 2022-01-12 | CERTIFICATE OF TERMINATION | 2022-01-12 |
210810000448 | 2021-08-10 | BIENNIAL STATEMENT | 2021-08-10 |
SR-58439 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170817000013 | 2017-08-17 | ERRONEOUS ENTRY | 2017-08-17 |
DP-2218862 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
110901000883 | 2011-09-01 | APPLICATION OF AUTHORITY | 2011-09-01 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State