Search icon

DATAART APPS, INC.

Company Details

Name: DATAART APPS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2012 (13 years ago)
Entity Number: 4267274
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 475 Park Ave S, Fl 15, Fl 15, NEW YORK, NY, United States, 10016
Principal Address: 475 PARK AVENUE SOUTH, FLOOR 15, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
DATAART ENTERPRISES, INC. DOS Process Agent 475 Park Ave S, Fl 15, Fl 15, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
DARYA SEREBRYANIKOVA Chief Executive Officer 475 PARK AVENUE SOUTH, FLOOR 15, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 475 PARK AVENUE SOUTH, FLOOR 15, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-07-07 2024-07-01 Address 475 PARK AVE S, FL. 15, FLOOR 15, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-03-29 2020-07-07 Address 475 PARK AVE S, FLOOR 15, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-11-22 2024-07-01 Address 475 PARK AVENUE SOUTH, FLOOR 15, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2014-07-10 2017-11-22 Address 475 PARK AVENUE SOUTH, FLOOR 15, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2014-07-10 2019-03-29 Address 475 PARK AVENUE SOUTH, FLOOR 15, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-07-05 2014-07-10 Address ATT: EUGENE GOLAND, 475 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-07-05 2024-07-01 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240701035353 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220701000531 2022-07-01 BIENNIAL STATEMENT 2022-07-01
200707060417 2020-07-07 BIENNIAL STATEMENT 2020-07-01
190329060113 2019-03-29 BIENNIAL STATEMENT 2018-07-01
171122006179 2017-11-22 BIENNIAL STATEMENT 2016-07-01
140710006816 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120705000686 2012-07-05 CERTIFICATE OF INCORPORATION 2012-07-05

Date of last update: 16 Jan 2025

Sources: New York Secretary of State