Name: | DATA FACTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 2018 (7 years ago) |
Entity Number: | 5409236 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Tennessee |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 8000 CENTERVIEW PKWY, SUITE 400, CORDOVA, TN, United States, 38018 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JULIE WINK | Chief Executive Officer | 8000 CENTERVIEW PKWY, SUITE 400, CORDOVA, TN, United States, 38018 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-09-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-09-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-09-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-09-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220901000443 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
200904060334 | 2020-09-04 | BIENNIAL STATEMENT | 2020-09-01 |
190923000024 | 2019-09-23 | CERTIFICATE OF CHANGE | 2019-09-23 |
SR-84351 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-84352 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180913000263 | 2018-09-13 | APPLICATION OF AUTHORITY | 2018-09-13 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State