Search icon

DIGITAL AIR TECHNOLOGIES CORP.

Company Details

Name: DIGITAL AIR TECHNOLOGIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 2012 (13 years ago)
Date of dissolution: 13 Mar 2025
Entity Number: 4246374
ZIP code: 12205
County: New York
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205
Principal Address: Ave du Lignon 2, Le Lignon, Switzerland, 1219

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
DAYTON TAYLOR Chief Executive Officer AVE DU LIGNON 2, LE LIGNON, Switzerland, 1219

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 511 AVE OF THE AMERICAS, #36, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 511 AVE OF THE AMERICAS, #36, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-13 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2025-03-03 2025-03-13 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2025-03-03 2025-03-13 Address AVE DU LIGNON 2, LE LIGNON, CHE (Type of address: Chief Executive Officer)
2025-03-03 2025-03-13 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2014-11-03 2025-03-03 Address 511 AVE OF THE AMERICAS, #36, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2012-05-16 2025-03-03 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2012-05-16 2025-03-03 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2012-05-16 2025-03-03 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250313003274 2025-03-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-13
250303004607 2025-03-03 BIENNIAL STATEMENT 2025-03-03
181010000418 2018-10-10 CERTIFICATE OF AMENDMENT 2018-10-10
141103007547 2014-11-03 BIENNIAL STATEMENT 2014-05-01
120516000828 2012-05-16 CERTIFICATE OF INCORPORATION 2012-05-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State