Name: | DITCHTHESPACE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 2017 (8 years ago) |
Entity Number: | 5131567 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 641 5th Ave 43rd Floor, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JACKIE SITT | Chief Executive Officer | 641 5TH AVE 43RD FLOOR, NEW YORK, NY, United States, 10022 |
Number | Type | End date |
---|---|---|
10311207099 | CORPORATE BROKER | 2025-10-16 |
10991225526 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-09 | 2023-05-09 | Address | 641 5TH AVE 43RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-05-09 | 2023-05-09 | Address | 590 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2021-05-28 | 2023-05-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-05-07 | 2023-05-09 | Address | 590 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2018-04-23 | 2021-05-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-05-04 | 2018-04-23 | Address | 590 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230509003530 | 2023-05-09 | BIENNIAL STATEMENT | 2023-05-01 |
210528060066 | 2021-05-28 | BIENNIAL STATEMENT | 2021-05-01 |
190507060484 | 2019-05-07 | BIENNIAL STATEMENT | 2019-05-01 |
180423000386 | 2018-04-23 | CERTIFICATE OF CHANGE | 2018-04-23 |
170504000500 | 2017-05-04 | APPLICATION OF AUTHORITY | 2017-05-04 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State