Search icon

DIGITAL MOTORS CORPORATION

Company Details

Name: DIGITAL MOTORS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2020 (5 years ago)
Entity Number: 5782017
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 225 Santa Monica Blvd, 12th Floor, Santa Monica, CA, United States, 90401

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JANTOON REIGERSMAN Chief Executive Officer 225 SANTA MONICA BLVD, 12TH FLOOR, SANTA MONICA, CA, United States, 90401

History

Start date End date Type Value
2024-07-29 2024-07-29 Address 1401 OCEAN AVE., SUITE 200, SANTA MONICA, CA, 90401, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-07-29 Address 225 SANTA MONICA BLVD, 12TH FLOOR, SANTA MONICA, CA, 90401, USA (Type of address: Chief Executive Officer)
2020-07-07 2024-07-29 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-07-07 2024-07-29 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240729003730 2024-07-29 BIENNIAL STATEMENT 2024-07-29
221004001360 2022-10-04 BIENNIAL STATEMENT 2022-07-01
200707000289 2020-07-07 APPLICATION OF AUTHORITY 2020-07-07

Date of last update: 29 Jan 2025

Sources: New York Secretary of State