DATADOG, INC.

Name: | DATADOG, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 2010 (15 years ago) |
Entity Number: | 4010855 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 620 8TH AVE., 45TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
OLIVIER POMEL | Chief Executive Officer | 620 8TH AVENUE, 45TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 620 8TH AVENUE, 45TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2020-10-02 | 2024-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-11-13 | 2020-10-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-10-11 | 2017-11-13 | Address | 620 8TH AVENUE, 45TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2016-10-11 | 2024-10-01 | Address | 620 8TH AVENUE, 45TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001037479 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221017000308 | 2022-10-17 | BIENNIAL STATEMENT | 2022-10-01 |
201002060212 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181001006892 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
171113000981 | 2017-11-13 | CERTIFICATE OF CHANGE | 2017-11-13 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State