Name: | D1 INK, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 2014 (11 years ago) |
Entity Number: | 4543397 |
ZIP code: | 33408 |
County: | New York |
Place of Formation: | Arizona |
Address: | 600 Mamaroneck Avenue #400, 10528, NY, United States, 33408 |
Principal Address: | Dentsu U.S. Headquarters 150 East 42nd Street, SUITE 204, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | DOS Process Agent | 600 Mamaroneck Avenue #400, 10528, NY, United States, 33408 |
Name | Role | Address |
---|---|---|
SEAN REARDON | Chief Executive Officer | DENTSU U.S. HEADQUARTERS 150 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-15 | 2024-03-15 | Address | 130 EAST 40TH STREET, SUITE 204, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-03-15 | 2024-03-15 | Address | DENTSU U.S. HEADQUARTERS 150 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-05-27 | 2023-05-27 | Address | 130 EAST 40TH STREET, SUITE 204, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-05-27 | 2024-03-15 | Address | DENTSU U.S. HEADQUARTERS 150 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-05-27 | 2024-03-15 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240315000223 | 2024-03-15 | BIENNIAL STATEMENT | 2024-03-15 |
230526002288 | 2023-05-26 | BIENNIAL STATEMENT | 2022-03-01 |
230527000126 | 2023-05-26 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-26 |
190807000137 | 2019-08-07 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-08-07 |
160912006454 | 2016-09-12 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State