DIGITECH PUBLISHING INTERNATIONAL, INC.

Name: | DIGITECH PUBLISHING INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1980 (46 years ago) |
Entity Number: | 604789 |
ZIP code: | 14619 |
County: | Monroe |
Place of Formation: | New York |
Address: | 478 THURSTON RD, ROCHESTER, NY, United States, 14619 |
Principal Address: | 460 Lafayette Road, ROCHESTER, NY, United States, 14609 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 478 THURSTON RD, ROCHESTER, NY, United States, 14619 |
Name | Role | Address |
---|---|---|
STEVEN SERVICE | Chief Executive Officer | 478 THURSTON RD., ROCHESTER, NY, United States, 14619 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-12 | 2024-01-12 | Address | 478 THURSTON RD., ROCHESTER, NY, 14619, 1719, USA (Type of address: Chief Executive Officer) |
2024-01-12 | 2024-01-12 | Address | 478 THURSTON RD., ROCHESTER, NY, 14619, USA (Type of address: Chief Executive Officer) |
2023-07-17 | 2024-01-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-17 | 2023-07-17 | Address | 478 THURSTON RD., ROCHESTER, NY, 14619, USA (Type of address: Chief Executive Officer) |
2023-07-17 | 2024-01-12 | Address | 478 THURSTON RD., ROCHESTER, NY, 14619, 1719, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240112002403 | 2024-01-12 | BIENNIAL STATEMENT | 2024-01-12 |
230717000744 | 2023-07-17 | BIENNIAL STATEMENT | 2022-01-01 |
140401002124 | 2014-04-01 | BIENNIAL STATEMENT | 2014-01-01 |
120203002188 | 2012-02-03 | BIENNIAL STATEMENT | 2012-01-01 |
100204002408 | 2010-02-04 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State