Name: | DATAART ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 2001 (24 years ago) |
Entity Number: | 2644880 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 475 PARK AVE S, Fl 15, New York, NY, United States, 10016 |
Principal Address: | 475 PARK AVE S, 15TH FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DATAART ENTERPRISES, INC. | DOS Process Agent | 475 PARK AVE S, Fl 15, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
EUGENE GOLAND | Chief Executive Officer | 475 PARK AVE S, 15TH FL, NEW YORK, NY, United States, 10016 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2025-05-02 | 2025-05-02 | Address | 475 PARK AVE S, 15TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2025-05-02 | 2025-05-02 | Address | 475 PARK AVENUE SOUTH, 15TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-11-07 | 2025-05-02 | Shares | Share type: PAR VALUE, Number of shares: 4500000, Par value: 0.01 |
2023-09-28 | 2023-09-28 | Address | 475 PARK AVE S, 15TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-09-28 | 2025-05-02 | Address | 475 PARK AVE S, 15TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250502004532 | 2025-05-02 | BIENNIAL STATEMENT | 2025-05-02 |
230928003471 | 2023-09-27 | CERTIFICATE OF AMENDMENT | 2023-09-27 |
230501003226 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
220127002262 | 2022-01-27 | RESTATED CERTIFICATE | 2022-01-27 |
210503061221 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State