Name: | DIGITAL ASSET COMMUNICATIONS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Jan 2022 (3 years ago) |
Date of dissolution: | 02 Apr 2024 |
Entity Number: | 6381303 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | DIGITAL ASSET COMMUNICATIONS LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-04-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-03-25 | 2024-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-01-21 | 2022-03-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402004005 | 2024-04-02 | SURRENDER OF AUTHORITY | 2024-04-02 |
240102005043 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220325002784 | 2022-03-24 | CERTIFICATE OF PUBLICATION | 2022-03-24 |
220121000885 | 2022-01-21 | APPLICATION OF AUTHORITY | 2022-01-21 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State