Search icon

DIGITALOPTICS CORPORATION EAST

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PAUL E. DAVIS Chief Executive Officer 3025 ORCHARD PARKWAY, SAN JOSE, CA, United States, 95134

History

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)

Filings

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