Search icon

DATAGRASP, INC.

Company Details

Name: DATAGRASP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1997 (28 years ago)
Entity Number: 2198156
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 7523 HOLLYWOOD BLVD, #105, LOS ANGELES, CA, United States, 90046

Shares Details

Shares issued 200000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ARY ZIV Chief Executive Officer 7523 HOLLYWOOD BLVD, #105, LOS ANGELES, CA, United States, 90046

History

Start date End date Type Value
2023-12-23 2023-12-23 Address 7523 HOLLYWOOD BLVD #105, LOS ANGELES, CA, 90046, USA (Type of address: Chief Executive Officer)
2023-12-23 2023-12-23 Address 7523 HOLLYWOOD BLVD, #105, LOS ANGELES, CA, 90046, USA (Type of address: Chief Executive Officer)
2020-12-18 2023-12-23 Address 7523 HOLLYWOOD BLVD #105, LOS ANGELES, CA, 90046, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-12-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-12-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231223000150 2023-12-23 BIENNIAL STATEMENT 2023-12-23
221226000435 2022-12-26 BIENNIAL STATEMENT 2021-11-01
201218060452 2020-12-18 BIENNIAL STATEMENT 2019-11-01
SR-86392 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-86393 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State