Search icon

ITV DIGA HOLDING INC.

Company Details

Name: ITV DIGA HOLDING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2014 (11 years ago)
Entity Number: 4533645
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1633 BAYSHORE HWY STE 320, BURLINGAME, CA, United States, 94010

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID GEORGE Chief Executive Officer 4 STAR POINT, FL 4, STAMFORD, CT, United States, 06902

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 460 W. 34TH ST. 16TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 100 PARK AVE, 15TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 4 STAR POINT, FL 4, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2020-02-03 2024-02-01 Address 460 W. 34TH ST. 16TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-02-26 2020-02-03 Address 15303 VENTURA BLVD, RM C -800, 96 MORTON STREET 4TH FL, SHERMAN OAKS, CA, 91403, USA (Type of address: Principal Executive Office)
2016-02-24 2020-02-03 Address 460 W. 34TH STREET 16TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-02-24 2018-02-26 Address C/O DIGA HOLDINGS LLC, 96 MORTON STREET 4TH FL, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2014-02-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240201040474 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220208002759 2022-02-08 BIENNIAL STATEMENT 2022-02-08
200203063424 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-66699 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-66698 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180226006335 2018-02-26 BIENNIAL STATEMENT 2018-02-01
160224006215 2016-02-24 BIENNIAL STATEMENT 2016-02-01
140224000469 2014-02-24 APPLICATION OF AUTHORITY 2014-02-24

Date of last update: 01 Feb 2025

Sources: New York Secretary of State