Search icon

EFFECTIVE TREE DIGITAL INC.

Company Details

Name: EFFECTIVE TREE DIGITAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2021 (4 years ago)
Entity Number: 5926704
ZIP code: 13031
County: Suffolk
Place of Formation: New York
Principal Address: 80 Orville Drive Suite 100 #10176, Bohemia, NY, United States, 11716
Address: 3736 milton ave. #1048, CAMILLUS, NY, United States, 13031

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SHANE DOOLEY Agent 3736 milton ave. #1048, CAMILLUS, NY, 13031

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 3736 milton ave. #1048, CAMILLUS, NY, United States, 13031

Chief Executive Officer

Name Role Address
SHANE DOOLEY Chief Executive Officer 80 ORVILLE DRIVE SUITE 100 #10176, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 80 ORVILLE DRIVE SUITE 100 #10176, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-01-01 Address 80 ORVILLE DRIVE SUITE 100 #10176, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-02-03 Address 80 ORVILLE DRIVE, SUITE 100 #10176, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2025-01-01 2025-02-03 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2025-01-01 2025-02-03 Address 80 ORVILLE DRIVE SUITE 100 #10176, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-02-03 Address 80 ORVILLE DRIVE, SUITE 100 #10176, BOHEMIA, NY, 11716, USA (Type of address: Registered Agent)
2021-01-26 2025-01-01 Address 80 ORVILLE DRIVE, SUITE 100 #10176, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2021-01-26 2025-01-01 Address 80 ORVILLE DRIVE, SUITE 100 #10176, BOHEMIA, NY, 11716, USA (Type of address: Registered Agent)
2021-01-26 2025-01-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250203005957 2025-02-03 CERTIFICATE OF CHANGE BY ENTITY 2025-02-03
250101036807 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230106000032 2023-01-06 BIENNIAL STATEMENT 2023-01-01
210126010320 2021-01-26 CERTIFICATE OF INCORPORATION 2021-01-26

Date of last update: 22 Mar 2025

Sources: New York Secretary of State