Search icon

DRIVER DIGITAL HOLDINGS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
SCOTT WEITZ Chief Executive Officer WEWORK C/O DRIVER STUDIOS, 214 W 29TH ST, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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