DATALOT INC.

Name: | DATALOT INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 2009 (16 years ago) |
Entity Number: | 3761612 |
ZIP code: | 90094 |
County: | New York |
Place of Formation: | Delaware |
Address: | 12130 Millennium Drive, Suite 600, Los Angeles, CA, United States, 90094 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DATALOT INC. | DOS Process Agent | 12130 Millennium Drive, Suite 600, Los Angeles, CA, United States, 90094 |
Name | Role | Address |
---|---|---|
KRIS BARTON | Chief Executive Officer | 12130 MILLENNIUM DRIVE, SUITE 600, LOS ANGELES, CA, United States, 90094 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 53 BRIDGE ST #701, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 12130 MILLENNIUM DR #600, LOS ANGELES, CA, 90094, USA (Type of address: Chief Executive Officer) |
2024-04-26 | 2024-04-26 | Address | 53 BRIDGE ST #701, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2024-04-26 | 2025-01-02 | Address | 12130 MILLENNIUM DR #600, LOS ANGELES, CA, 90094, USA (Type of address: Chief Executive Officer) |
2024-04-26 | 2025-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102001627 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
240426002702 | 2024-04-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-26 |
240418004105 | 2024-04-18 | AMENDMENT TO BIENNIAL STATEMENT | 2024-04-18 |
230113003865 | 2023-01-13 | BIENNIAL STATEMENT | 2023-01-01 |
210112000441 | 2021-01-12 | CERTIFICATE OF CHANGE | 2021-01-12 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State