DIGG, INC.

Name: | DIGG, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Sep 2011 (14 years ago) |
Date of dissolution: | 03 Oct 2023 |
Entity Number: | 4139332 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | Delaware |
Address: | 99 Washington Ave., Suite 1008, Albany, MA, United States, 12260 |
Principal Address: | 18 Shipyard Drive, 18 Shipyard Drive, Hingham, MA, United States, 02043 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 Washington Ave., Suite 1008, Albany, MA, United States, 12260 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
TODD GARLAND | Chief Executive Officer | 18 SHIPYARD DRIVE, 18 SHIPYARD DRIVE, HINGHAM, MA, United States, 02043 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-03 | 2023-10-03 | Address | 18 SHIPYARD DRIVE, 18 SHIPYARD DRIVE, HINGHAM, MA, 02043, USA (Type of address: Chief Executive Officer) |
2023-10-03 | 2023-10-03 | Address | 29 LITTLE WEST 12TH STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2023-09-26 | 2023-09-26 | Address | 18 SHIPYARD DRIVE, 18 SHIPYARD DRIVE, HINGHAM, MA, 02043, USA (Type of address: Chief Executive Officer) |
2023-09-26 | 2023-10-03 | Address | 29 LITTLE WEST 12TH STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2023-09-26 | 2023-10-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231003000614 | 2023-10-02 | CERTIFICATE OF TERMINATION | 2023-10-02 |
230926003674 | 2023-09-26 | BIENNIAL STATEMENT | 2023-09-01 |
160609000465 | 2016-06-09 | CERTIFICATE OF CHANGE | 2016-06-09 |
160425000078 | 2016-04-25 | CERTIFICATE OF AMENDMENT | 2016-04-25 |
150902007198 | 2015-09-02 | BIENNIAL STATEMENT | 2015-09-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State