Search icon

DATAVATIVE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DATAVATIVE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Apr 2020 (5 years ago)
Entity Number: 5741308
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
stuart m. steinberg p.c. Agent 2 rodeo drive, BRENTWOOD, NY, 11717

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
HU35MGHEEZN9
CAGE Code:
8SZ40
UEI Expiration Date:
2023-01-01

Business Information

Activation Date:
2021-12-03
Initial Registration Date:
2020-11-06

Form 5500 Series

Employer Identification Number (EIN):
850798715
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-13 2024-05-17 Address 2 rodeo drive, BRENTWOOD, NY, 11717, USA (Type of address: Registered Agent)
2024-03-13 2024-05-17 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-30 2024-03-13 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-03-13 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-04-22 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240517003113 2024-05-17 BIENNIAL STATEMENT 2024-05-17
240313001672 2024-02-28 CERTIFICATE OF CHANGE BY ENTITY 2024-02-28
220930015089 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929011027 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220503002682 2022-05-03 BIENNIAL STATEMENT 2022-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State