Search icon

DATA MILL INC.

Company Details

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

Chief Executive Officer

Name Role Address
DAVE DAMO Chief Executive Officer 3 ELROD DRIVE, WEST NYACK, NY, United States, 10994

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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