Search icon

DATAART SOLUTIONS, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of DATAART SOLUTIONS, INC., Alabama 001-081-993 Alabama
Headquarter of DATAART SOLUTIONS, INC., FLORIDA F20000002726 FLORIDA

DOS Process Agent

Name Role Address
DATAART SOLUTIONS, INC. DOS Process Agent 475 Park Avenue South, 15th Floor, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
EUGENE GOLAND Chief Executive Officer 475 PARK AVENUE SOUTH, 15TH FLOOR, NEW YORK, NY, United States, 10016

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1609806 Other Contract Actions 2016-12-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 522000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-12-20
Termination Date 2017-11-22
Date Issue Joined 2017-02-28
Pretrial Conference Date 2017-03-15
Section 1332
Status Terminated

Parties

Name DATAART SOLUTIONS, INC.
Role Plaintiff
Name AFFINITY ESOLUTIONS INC.
Role Defendant
1609804 Other Contract Actions 2016-12-20 want of prosecution
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