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
Name | Role | Address |
---|---|---|
DATAART ENTERPRISES, INC. | DOS Process Agent | 475 Park Ave S, Fl 15, Fl 15, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DARYA SEREBRYANIKOVA | Chief Executive Officer | 475 PARK AVENUE SOUTH, FLOOR 15, NEW YORK, NY, United States, 10016 |
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 |
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