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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DIGITAL OCEAN, INC. 401(K) PLAN | 2014 | 455207470 | 2015-07-07 | DIGITAL OCEAN, INC. | 50 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-07-07 |
Name of individual signing | DREW HENDRICKSON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-11-01 |
Business code | 518210 |
Sponsor’s telephone number | 6465788480 |
Plan sponsor’s address | 270 LAFAYETTE STREET, NEW YORK, NY, 10012 |
Signature of
Role | Plan administrator |
Date | 2014-07-21 |
Name of individual signing | SHERYL TABEROFF |
Name | Role | Address |
---|---|---|
DIGITAL OCEAN, INC. | DOS Process Agent | 101 AVENUE OF THE AMERICAS, 10TH FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BEN URETSKY | Chief Executive Officer | 101 AVENUE OF THE AMERICAS, 10TH FLOOR, NEW YORK, NY, United States, 10013 |
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) |
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 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State