Name: | DATAART SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1997 (28 years ago) |
Entity Number: | 2117914 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 475 Park Avenue South, 15th Floor, New York, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DATAART SOLUTIONS, INC., Alabama | 001-081-993 | Alabama |
Headquarter of | DATAART SOLUTIONS, INC., FLORIDA | F20000002726 | FLORIDA |
Name | Role | Address |
---|---|---|
DATAART SOLUTIONS, INC. | DOS Process Agent | 475 Park Avenue South, 15th Floor, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
EUGENE GOLAND | Chief Executive Officer | 475 PARK AVENUE SOUTH, 15TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-02-06 | Address | 475 PARK AVENUE SOUTH, 15TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2025-02-06 | 2025-02-06 | Address | 475 PARK AVENUE SOUTH, 15TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2025-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-08 | 2023-02-08 | Address | 475 PARK AVENUE SOUTH, 15TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2025-02-06 | Address | 475 Park Ave S, Fl 15, New York, NY, 10016, USA (Type of address: Service of Process) |
2023-02-08 | 2025-02-06 | Address | 475 PARK AVENUE SOUTH, 15TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2021-02-01 | 2023-02-08 | Address | 475 PARK AVE S FL 15, 15TH FL, NEW YORK, NY, 10016, 6901, USA (Type of address: Service of Process) |
2014-03-31 | 2021-02-01 | Address | 475 PARK AVENUE SOUTH, 15TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2014-03-31 | 2023-02-08 | Address | 475 PARK AVENUE SOUTH, 15TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2008-02-11 | 2014-03-31 | Address | 475 PARK AVENUE SOUTH, 9TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206002543 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
230208000274 | 2023-02-08 | BIENNIAL STATEMENT | 2023-02-01 |
210201061831 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190329060110 | 2019-03-29 | BIENNIAL STATEMENT | 2019-02-01 |
171122006100 | 2017-11-22 | BIENNIAL STATEMENT | 2017-02-01 |
151027006211 | 2015-10-27 | BIENNIAL STATEMENT | 2015-02-01 |
150604000488 | 2015-06-04 | CERTIFICATE OF AMENDMENT | 2015-06-04 |
140331002500 | 2014-03-31 | BIENNIAL STATEMENT | 2013-02-01 |
080211002065 | 2008-02-11 | BIENNIAL STATEMENT | 2007-02-01 |
050309002401 | 2005-03-09 | BIENNIAL STATEMENT | 2005-02-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1609806 | Other Contract Actions | 2016-12-20 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DATAART SOLUTIONS, INC. |
Role | Plaintiff |
Name | AFFINITY ESOLUTIONS INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 500000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2016-12-20 |
Termination Date | 2016-12-28 |
Section | 1332 |
Status | Terminated |
Parties
Name | DATAART SOLUTIONS, INC. |
Role | Plaintiff |
Name | AFFINITY ESOLUTIONS INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State