Name: | DRIVER DIGITAL HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 2012 (13 years ago) |
Entity Number: | 4282969 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | WeWork c/o Driver Studios, 214 W 29th St, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SCOTT WEITZ | Chief Executive Officer | WEWORK C/O DRIVER STUDIOS, 214 W 29TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | WEWORK C/O DRIVER STUDIOS, 214 W 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 115 WEST 27TH STREET, 12TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 214 W 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2021-11-15 | 2024-08-01 | Address | 115 WEST 27TH STREET, 12TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2021-11-15 | 2024-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-05-13 | 2021-11-15 | Address | 115 WEST 27TH STREET 12TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2015-11-20 | 2021-05-13 | Address | 115 WEST 27TH STREET 12TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2015-11-20 | 2021-11-15 | Address | 115 WEST 27TH STREET, 12TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2012-08-13 | 2015-11-20 | Address | 115 WEST 27TH STREET 12TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801032260 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220819000950 | 2022-08-19 | BIENNIAL STATEMENT | 2022-08-01 |
211115002192 | 2021-11-15 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-15 |
210513060194 | 2021-05-13 | BIENNIAL STATEMENT | 2020-08-01 |
151120006185 | 2015-11-20 | BIENNIAL STATEMENT | 2014-08-01 |
120813001274 | 2012-08-13 | APPLICATION OF AUTHORITY | 2012-08-13 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State