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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JANTOON REIGERSMAN | Chief Executive Officer | 225 SANTA MONICA BLVD, 12TH FLOOR, SANTA MONICA, CA, United States, 90401 |
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) |
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