Name: | DIGITAL WISE GUYS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Jan 2019 (6 years ago) |
Entity Number: | 5468494 |
ZIP code: | 12019 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 357 Ushers Road, Ballston Lake, NY, United States, 12019 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DIGITAL WISE GUYS LLC | DOS Process Agent | 357 Ushers Road, Ballston Lake, NY, United States, 12019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-26 | 2025-01-31 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-02-26 | 2025-01-31 | Address | 54 state street, ste 804, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-01-21 | 2024-02-26 | Address | 357 USHERS ROAD, BALLSTON LAKE, NY, 12019, USA (Type of address: Service of Process) |
2021-01-20 | 2021-01-21 | Address | 1967 WEHRLE DRIVE SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2021-01-20 | 2024-02-26 | Address | 1967 WEHRLE DRIVE SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2019-01-04 | 2021-01-20 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2019-01-04 | 2021-01-20 | Address | 357 USHERS RD., BALLSTON LAKE, NY, 12019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131000047 | 2025-01-31 | BIENNIAL STATEMENT | 2025-01-31 |
240226002305 | 2024-02-16 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-16 |
230126001570 | 2023-01-26 | BIENNIAL STATEMENT | 2023-01-01 |
210121060136 | 2021-01-21 | BIENNIAL STATEMENT | 2021-01-01 |
210120000137 | 2021-01-20 | CERTIFICATE OF CHANGE | 2021-01-20 |
190806001020 | 2019-08-06 | CERTIFICATE OF PUBLICATION | 2019-08-06 |
190104010058 | 2019-01-04 | ARTICLES OF ORGANIZATION | 2019-01-04 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State