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

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

Commercial and government entity program

CAGE number:
8SZ40
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2026-12-03

Contact Information

POC:
YEHIA SAID

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