-
Home Page
›
-
Counties
›
-
New York
›
-
10013
›
-
DIGITAL OCEAN, INC.
Company Details
Name: |
DIGITAL OCEAN, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
13 Apr 2012 (13 years ago)
|
Date of dissolution: |
08 Aug 2017 |
Entity Number: |
4230996 |
ZIP code: |
10013
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
101 AVENUE OF THE AMERICAS, 10TH FLOOR, NEW YORK, NY, United States, 10013 |
DOS Process Agent
Name |
Role |
Address |
DIGITAL OCEAN, INC.
|
DOS Process Agent
|
101 AVENUE OF THE AMERICAS, 10TH FLOOR, NEW YORK, NY, United States, 10013
|
Agent
Name |
Role |
REGISTERED AGENT REVOKED
|
Agent
|
Chief Executive Officer
Name |
Role |
Address |
BEN URETSKY
|
Chief Executive Officer
|
101 AVENUE OF THE AMERICAS, 10TH FLOOR, NEW YORK, NY, United States, 10013
|
Form 5500 Series
Employer Identification Number (EIN):
455207470
Number Of Participants:
50
Sponsors Telephone Number:
Number Of Participants:
13
Sponsors Telephone Number:
History
Start date |
End date |
Type |
Value |
2012-04-13
|
2014-09-25
|
Address
|
270 LAFAYETTE ST SUITE 1206, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
170808000073
|
2017-08-08
|
CERTIFICATE OF TERMINATION
|
2017-08-08
|
160415006067
|
2016-04-15
|
BIENNIAL STATEMENT
|
2016-04-01
|
140925006236
|
2014-09-25
|
BIENNIAL STATEMENT
|
2014-04-01
|
120413000756
|
2012-04-13
|
APPLICATION OF AUTHORITY
|
2012-04-13
|
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State