Search icon

RIGID ADS DIGITAL INC.

Company Details

Name: RIGID ADS DIGITAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2021 (4 years ago)
Entity Number: 5946325
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 1080 Old Country Road #1044, Westbury, NY, United States, 11590

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
STEVIE NEWMARK DOS Process Agent 1080 Old Country Road #1044, Westbury, NY, United States, 11590

Agent

Name Role Address
STEVIE NEWMARK Agent 1080 OLD COUNTRY ROAD #1044, WESTBURY, NY, 11590

Chief Executive Officer

Name Role Address
STEVIE NEWMARK Chief Executive Officer 1080 OLD COUNTRY ROAD #1044, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 70 EAST SUNRISE HIGHWAY, SUITE 500 #6195, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 1080 OLD COUNTRY ROAD #1044, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-01-31 2025-02-04 Address 70 EAST SUNRISE HIGHWAY, SUITE 500 #6195, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2024-01-31 2025-02-04 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-01-31 2025-02-04 Address 1080 OLD COUNTRY ROAD #1044, WESTBURY, NY, 11590, USA (Type of address: Registered Agent)
2024-01-31 2025-02-04 Address 1080 OLD COUNTRY ROAD #1044, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2021-02-22 2024-01-31 Address 70 EAST SUNRISE HIGHWAY, SUITE 500 #6195, VALLEY STREAM, NY, 11581, USA (Type of address: Registered Agent)
2021-02-22 2024-01-31 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2021-02-22 2024-01-31 Address 70 EAST SUNRISE HIGHWAY, SUITE 500 #6195, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204000454 2025-02-04 BIENNIAL STATEMENT 2025-02-04
240131002138 2024-01-31 CERTIFICATE OF CHANGE BY ENTITY 2024-01-31
230201000528 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210222010296 2021-02-22 CERTIFICATE OF INCORPORATION 2021-02-22

Date of last update: 22 Mar 2025

Sources: New York Secretary of State