Name: | DIGISTREAM HUDSON VALLEY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 2021 (3 years ago) |
Entity Number: | 6279555 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | DIGISTREAM HUDSON VALLEY, INC. |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 411 MACE BLVD, SUITE J-129, DAVIS, CA, United States, 95618 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM M. AARONSON | Chief Executive Officer | 411 MACE BLVD, SUITE J-129, DAVIS, CA, United States, 95618 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-14 | 2023-09-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-09-13 | 2023-04-14 | Address | 417 mace boulevard,, suite j-129, DAVIS, CA, 95616, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901001009 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
230414003727 | 2023-04-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-13 |
210913002436 | 2021-09-13 | APPLICATION OF AUTHORITY | 2021-09-13 |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State