DATT ENTERPRISES, INC.

Name: | DATT ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 2004 (21 years ago) |
Entity Number: | 3079022 |
ZIP code: | 12305 |
County: | Schenectady |
Place of Formation: | New York |
Principal Address: | 20 SOUTH CHURCH ST, SCHENECTADY, NY, United States, 12305 |
Address: | 20 S CHURCH ST STE 1, schenectady, NY, United States, 12305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN M SARGENT | DOS Process Agent | 20 S CHURCH ST STE 1, schenectady, NY, United States, 12305 |
Name | Role | Address |
---|---|---|
PARMEASHWAR DATT | Chief Executive Officer | 1370 GERLING AVE, SCHENECTADY, NY, United States, 12308 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-07-19 | 2024-07-19 | Address | 1370 GERLING AVE, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer) |
2020-07-29 | 2024-07-19 | Address | 20 SOUTH CHURCH ST, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
2018-07-18 | 2020-07-29 | Address | 20 SOUTH CHURCH ST, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
2010-10-21 | 2018-07-18 | Address | 1370 GERLING AVE, SCHENECTADY, NY, 12308, USA (Type of address: Principal Executive Office) |
2010-10-21 | 2024-07-19 | Address | 1370 GERLING AVE, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240719000491 | 2024-07-19 | BIENNIAL STATEMENT | 2024-07-19 |
220726000377 | 2022-07-26 | BIENNIAL STATEMENT | 2022-07-01 |
200729060018 | 2020-07-29 | BIENNIAL STATEMENT | 2020-07-01 |
180718006046 | 2018-07-18 | BIENNIAL STATEMENT | 2018-07-01 |
160706006269 | 2016-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State