DEPT DIGITAL PRODUCTS, INC.

Name: | DEPT DIGITAL PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 2018 (7 years ago) |
Entity Number: | 5434699 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 31-35 India Street, Boston, MA, United States, 02110 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOSHUA JAMES PORTER | Chief Executive Officer | 31-35 INDIA ST, BOSTON, MA, United States, 02110 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-29 | 2024-10-29 | Address | 31-35 INDIA ST, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
2024-10-29 | 2024-10-29 | Address | 20 INN STREET, NEWBURYPORT, MA, 01950, USA (Type of address: Chief Executive Officer) |
2023-02-04 | 2024-10-29 | Address | 20 INN STREET, NEWBURYPORT, MA, 01950, USA (Type of address: Chief Executive Officer) |
2023-02-04 | 2024-10-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-02-04 | 2024-10-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241029002090 | 2024-10-29 | BIENNIAL STATEMENT | 2024-10-29 |
230204000616 | 2023-02-02 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-02 |
221001000515 | 2022-10-01 | BIENNIAL STATEMENT | 2022-10-01 |
220413001891 | 2022-04-12 | CERTIFICATE OF AMENDMENT | 2022-04-12 |
210114000484 | 2021-01-14 | CERTIFICATE OF CHANGE | 2021-01-14 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State