Name: | DATA MILL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 2010 (15 years ago) |
Entity Number: | 3967271 |
ZIP code: | 10005 |
County: | Rockland |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 3 ELROD DRIVE, WEST NYACK, NY, United States, 10994 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAVE DAMO | Chief Executive Officer | 3 ELROD DRIVE, WEST NYACK, NY, United States, 10994 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-28 | 2024-05-28 | Address | 3 ELROD DRIVE, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-05-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-05-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-07-12 | 2024-05-28 | Address | 3 ELROD DRIVE, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
2010-06-29 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-06-29 | 2024-05-28 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2010-06-29 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240528003923 | 2024-05-28 | BIENNIAL STATEMENT | 2024-05-28 |
200602061589 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
SR-102055 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-102056 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160602007118 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
120712006223 | 2012-07-12 | BIENNIAL STATEMENT | 2012-06-01 |
100629000166 | 2010-06-29 | CERTIFICATE OF INCORPORATION | 2010-06-29 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State