Name: | DIGISOFT COMPUTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 1983 (42 years ago) |
Entity Number: | 827779 |
ZIP code: | 10804 |
County: | Westchester |
Place of Formation: | New York |
Address: | 62 ROSE HILL AVENUE, NEW ROCHELLE, NY, United States, 10804 |
Principal Address: | 369 LEXINGTON AVE 14TH FLR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 50000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 62 ROSE HILL AVENUE, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
ROBERT GARBER | Chief Executive Officer | 369 LEXINGTON AVE 14TH FLR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-28 | 2006-01-03 | Address | 369 LEXINGTON AVE, 14TH AVE FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1995-07-10 | 2000-11-28 | Address | 310 MADISON AVENUE, SUITE 509, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1995-07-10 | 2000-11-28 | Address | 310 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1995-07-10 | 2000-11-28 | Address | 310 MADISON AVENUE, SUITE 509, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1983-03-14 | 1995-07-10 | Address | %PENN & SCHOEN ASSOC., 1501 THIRD AVE., NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060103000558 | 2006-01-03 | CERTIFICATE OF CHANGE | 2006-01-03 |
001128002818 | 2000-11-28 | BIENNIAL STATEMENT | 1999-03-01 |
950710002203 | 1995-07-10 | BIENNIAL STATEMENT | 1994-03-01 |
A959321-4 | 1983-03-14 | CERTIFICATE OF INCORPORATION | 1983-03-14 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State