Name: | DIGITAL MEASURES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Mar 2014 (11 years ago) |
Entity Number: | 4544683 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Wisconsin |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-11 | 2024-04-11 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-03-11 | 2024-04-11 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-03-14 | 2022-03-11 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240411000072 | 2024-04-11 | BIENNIAL STATEMENT | 2024-04-11 |
220311000396 | 2022-03-10 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-10 |
220127001813 | 2022-01-27 | BIENNIAL STATEMENT | 2022-01-27 |
180323006196 | 2018-03-23 | BIENNIAL STATEMENT | 2018-03-01 |
160301007210 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140624000210 | 2014-06-24 | CERTIFICATE OF PUBLICATION | 2014-06-24 |
140314000509 | 2014-03-14 | APPLICATION OF AUTHORITY | 2014-03-14 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State