Name: | DIGITAL NEEDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 2018 (7 years ago) |
Entity Number: | 5363918 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 852 DUTCHESS TPKE, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN M. JUAVINETT SR. | Chief Executive Officer | 852 DUTCHESS TPKE, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-08 | 2024-04-08 | Address | 852 DUTCHESS TPKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2024-03-26 | 2024-04-08 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-03-26 | 2024-04-08 | Address | 852 DUTCHESS TPKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2024-03-26 | 2024-04-08 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-03-25 | 2024-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2020-06-26 | 2024-03-26 | Address | 852 DUTCHESS TPKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2018-06-22 | 2024-03-25 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2018-06-22 | 2024-03-26 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240408001766 | 2024-04-08 | BIENNIAL STATEMENT | 2024-04-08 |
240326001756 | 2024-03-25 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-25 |
200626060095 | 2020-06-26 | BIENNIAL STATEMENT | 2020-06-01 |
180622010085 | 2018-06-22 | CERTIFICATE OF INCORPORATION | 2018-06-22 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State