Search icon

DATAART ENTERPRISES, INC.

Company Details

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

Central Index Key

CIK number Mailing Address Business Address Phone
0001429269 475 PARK AVENUE SOUTH,, 15TH FLOOR, NEW YORK, NY, 10016 475 PARK AVENUE SOUTH,, 15TH FLOOR, NEW YORK, NY, 10016 2123784108

Filings since 2022-01-13

Form type D
File number 021-429234
Filing date 2022-01-13
File View File

Filings since 2021-02-05

Form type D/A
File number 021-385102
Filing date 2021-02-05
File View File

Filings since 2021-02-05

Form type D
File number 021-388620
Filing date 2021-02-05
File View File

Filings since 2021-01-04

Form type D
File number 021-385102
Filing date 2021-01-04
File View File

Filings since 2019-07-17

Form type D
File number 021-344542
Filing date 2019-07-17
File View File

Filings since 2018-11-09

Form type D
File number 021-325430
Filing date 2018-11-09
File View File

Filings since 2008-02-05

Form type REGDEX
File number 021-115630
Filing date 2008-02-05
File View File

DOS Process Agent

Name Role Address
DATAART ENTERPRISES, INC. DOS Process Agent 475 PARK AVE S, Fl 15, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
EUGENE GOLAND Chief Executive Officer 475 PARK AVE S, 15TH FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-09-28 2023-09-28 Address 475 PARK AVE S, 15TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-09-27 2023-11-07 Shares Share type: PAR VALUE, Number of shares: 4500000, Par value: 0.01
2023-06-13 2023-09-27 Shares Share type: PAR VALUE, Number of shares: 4500000, Par value: 0.01
2023-05-01 2023-09-28 Address 475 PARK AVE S, 15TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 475 PARK AVE S, 15TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-09-28 Address 475 PARK AVE S, Fl 15, New York, NY, 10016, USA (Type of address: Service of Process)
2023-05-01 2023-06-13 Shares Share type: PAR VALUE, Number of shares: 4500000, Par value: 0.01
2022-09-20 2023-05-01 Shares Share type: PAR VALUE, Number of shares: 4500000, Par value: 0.01
2022-06-23 2022-09-20 Shares Share type: PAR VALUE, Number of shares: 4500000, Par value: 0.01
2022-03-30 2022-03-30 Shares Share type: PAR VALUE, Number of shares: 4500000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
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
190502061546 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170524006252 2017-05-24 BIENNIAL STATEMENT 2017-05-01
150605000143 2015-06-05 CERTIFICATE OF AMENDMENT 2015-06-05
150501006418 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130507006075 2013-05-07 BIENNIAL STATEMENT 2013-05-01
090430002127 2009-04-30 BIENNIAL STATEMENT 2009-05-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1006265 Other Contract Actions 2010-08-20 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 573000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2010-08-20
Termination Date 2010-12-13
Section 2813
Sub Section 28
Status Terminated

Parties

Name DATAART ENTERPRISES, INC.
Role Plaintiff
Name NEXGEN TRAVEL DISTRIBUTION, IN
Role Defendant
0708209 Other Contract Actions 2007-09-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 300000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-09-20
Termination Date 2007-11-21
Section 1332
Sub Section OC
Status Terminated

Parties

Name DATAART ENTERPRISES, INC.
Role Plaintiff
Name NETWORK PHYSICS, INC.
Role Defendant
0706074 Other Contract Actions 2007-06-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 103000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-06-27
Termination Date 2007-11-26
Section 1332
Sub Section OC
Status Terminated

Parties

Name DATAART ENTERPRISES, INC.
Role Plaintiff
Name ENTERWORKS, INC.
Role Defendant
0707643 Other Contract Actions 2007-08-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-08-28
Termination Date 2010-04-15
Date Issue Joined 2008-01-14
Pretrial Conference Date 2008-04-02
Section 1332
Sub Section OC
Status Terminated

Parties

Name DATAART ENTERPRISES, INC.
Role Plaintiff
Name ROMASHIN
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State