Search icon

DEVIANTART, INC.

Company Details

Name: DEVIANTART, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2011 (14 years ago)
Entity Number: 4091013
ZIP code: 10005
County: Suffolk
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 100 Gansevoort Street, New York, NY, United States, 10014

Chief Executive Officer

Name Role Address
ANGELO SOTIRA Chief Executive Officer 100 GANSEVOORT STREET, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-05-03 2023-05-03 Address 953 N. SYCAMORE AVE, 7TH FLOOR, LOS ANGELES, CA, 90038, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-05-03 Address 100 GANSEVOORT STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2021-05-20 2023-05-03 Address 953 N. SYCAMORE AVE, 7TH FLOOR, LOS ANGELES, CA, 90038, USA (Type of address: Chief Executive Officer)
2019-10-11 2021-05-20 Address 7095 HOLLYWOOD BLVD., #788, HOLLYWOOD, CA, 90028, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-05-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-05-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-08-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-08-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-05-14 2019-10-11 Address 8661 LOOKOUT MOUNTAIN AVE, LOS ANGELES, CA, 90046, USA (Type of address: Chief Executive Officer)
2013-05-14 2017-08-07 Address 7080 HOLLYWOOD BLVD SUITE 1009, SUITE 1009, LOS ANGELES, CA, 90028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230503003851 2023-05-03 BIENNIAL STATEMENT 2023-05-01
210520060308 2021-05-20 BIENNIAL STATEMENT 2021-05-01
191011002032 2019-10-11 BIENNIAL STATEMENT 2019-05-01
SR-57418 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-57417 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170807000169 2017-08-07 CERTIFICATE OF CHANGE 2017-08-07
130514006474 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110506000488 2011-05-06 APPLICATION OF AUTHORITY 2011-05-06

Date of last update: 02 Feb 2025

Sources: New York Secretary of State