Name: | ONE THREE DIGITAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jun 2013 (12 years ago) |
Entity Number: | 4423708 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ONE THREE DIGITAL, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-05 | 2023-06-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-06-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-06-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-06-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-06-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230602000112 | 2023-06-02 | BIENNIAL STATEMENT | 2023-06-01 |
210617060115 | 2021-06-17 | BIENNIAL STATEMENT | 2021-06-01 |
190605060973 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
SR-64082 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-64083 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170601007059 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150625006089 | 2015-06-25 | BIENNIAL STATEMENT | 2015-06-01 |
130909000738 | 2013-09-09 | CERTIFICATE OF PUBLICATION | 2013-09-09 |
130627000177 | 2013-06-27 | APPLICATION OF AUTHORITY | 2013-06-27 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State