Search icon

DAATA LOOKING INC.

Print

Details

Entity Number 5598044

Status Active

NameDAATA LOOKING INC.

CountyRockland

Date of registration 02 Aug 2019 (5 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 24-41 31st street #1049, ASTORIA, NY, United States, 11102

Address ZIP code 11102

Principal Address 287 Park Avenue South, Suite 700, New York, NY, United States, 10010

Principal Address ZIP code 10010

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address

the corporation

DOS Process Agent

24-41 31st street #1049, ASTORIA, NY, United States, 11102

Agent

Name Role Address

daata looking inc

Agent

24-41 31st street #1049, ASTORIA, NY, 11102

Chief Executive Officer

Name Role Address

ISAAC MOORE

Chief Executive Officer

287 PARK AVENUE SOUTH, SUITE 700, NEW YORK, NY, United States, 10010

History

Start date End date Type Value

2024-07-24

2024-07-24

Address

287 PARK AVENUE SOUTH, SUITE 700, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

2023-12-05

2024-07-24

Address

401 park ave s, floor 8-10 #5830, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

2023-12-05

2023-12-05

Address

400 RELLA BLVD., SUITE 165 #87, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)

2023-12-05

2024-07-24

Address

287 PARK AVENUE SOUTH, SUITE 700, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

2023-12-05

2024-07-24

Address

401 PARK AVE S, FLOOR 8-10 #5830, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

2023-11-22

2024-07-11

Shares

Share type: PAR VALUE, Number of shares: 100, Par value: 1

2023-08-01

2023-12-05

Address

400 RELLA BLVD., SUITE 165 #87, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)

2023-08-01

2023-12-05

Address

287 PARK AVENUE SOUTH, SUITE 700, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

2023-08-01

2023-08-01

Address

287 PARK AVENUE SOUTH, SUITE 700, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

2023-08-01

2023-08-01

Address

400 RELLA BLVD., SUITE 165 #87, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

240724002682

2024-07-11

CERTIFICATE OF CHANGE BY ENTITY

2024-07-11

231205003867

2023-11-22

CERTIFICATE OF CHANGE BY ENTITY

2023-11-22

230801000086

2023-08-01

BIENNIAL STATEMENT

2023-08-01

220720000320

2022-07-19

CERTIFICATE OF CHANGE BY ENTITY

2022-07-19

210805000553

2021-08-05

BIENNIAL STATEMENT

2021-08-05

190802010203

2019-08-02

CERTIFICATE OF INCORPORATION

2019-08-02

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts