Name: | DATLA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 2011 (14 years ago) |
Entity Number: | 4162576 |
ZIP code: | 13760 |
County: | Broome |
Place of Formation: | New York |
Address: | 2000 E MAIN ST, ENDICOTT, NY, United States, 13760 |
Principal Address: | 15 WEBSTER CT #3, BINGHAMTON, NY, United States, 13903 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DATLA INC. | DOS Process Agent | 2000 E MAIN ST, ENDICOTT, NY, United States, 13760 |
Name | Role | Address |
---|---|---|
JATENDER DATLA | Chief Executive Officer | 2000 E MAIN ST, ENDICOTT, NY, United States, 13760 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
030487 | Retail grocery store | No data | No data | No data | 2000 E MAIN ST, ENDICOTT, NY, 13760 | No data |
0081-21-200350 | Alcohol sale | 2024-06-26 | 2024-06-26 | 2027-06-30 | 2000 E MAIN ST, ENDICOTT, New York, 13760 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 2000 E MAIN ST, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
2017-11-08 | 2023-11-01 | Address | 2000 E MAIN ST, ENDICOTT, NY, 13760, USA (Type of address: Service of Process) |
2014-08-12 | 2017-11-08 | Address | 15 WEBSTER CT #3, BINGHAMTON, NY, 13903, USA (Type of address: Principal Executive Office) |
2014-08-12 | 2023-11-01 | Address | 2000 E MAIN ST, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
2014-08-12 | 2017-11-08 | Address | 2000 EAST MAIN STREET, ENDICOTT, NY, 13760, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101031144 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
220527000604 | 2022-05-27 | BIENNIAL STATEMENT | 2021-11-01 |
201221060345 | 2020-12-21 | BIENNIAL STATEMENT | 2019-11-01 |
171108006006 | 2017-11-08 | BIENNIAL STATEMENT | 2017-11-01 |
151221006001 | 2015-12-21 | BIENNIAL STATEMENT | 2015-11-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State