Active
Updated 7/15/2025 12:00:00 AM

Datavant, Inc.

Datavant, Inc. is a Stock Corporation located in Phoenix, AZ. Established on November 22, 2017, this corporation is officially registered under the document number 4086321 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 2222 W. Dunlap Ave Suite 250, Phoenix, AZ 85120 and mailing address is 2222 W. Dunlap Ave Suite 250 Attn : Chief Legal Officer, Phoenix, AZ 85120, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Csc - Lawyers Incorporating Service as its official registered agent, located at 251 Little Falls Drive, Wilmington, DE 19808.

Filing information

Company Name Datavant, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4086321
Date Filed November 22, 2017
Company Age 7 years 8 months
State AZ
Status Active
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business COMPUTERS & SOFTWARE

The data on Datavant, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

2222 W. Dunlap Ave Suite 250
Phoenix, AZ 85120

Mailing Address

2222 W. Dunlap Ave Suite 250 Attn : Chief Legal Officer
Phoenix, AZ 85120

Agent

1505 Corporation
Csc - Lawyers Incorporating Service
251 Little Falls Drive
Wilmington, DE 19808

Principal(s)

Chief Financial Officer
Jose Garcia
120 Bluegrass Valley Pkwy
Alpharetta, GA 30005
Authorized person for 3 entities. See all →
Chief Executive Officer
Jose Garcia
120 Bluegrass Valley Pkwy
Alpharetta, GA 30005
Authorized person for 3 entities. See all →
Secretary
Kathryn Stalmack
2222 W. Dunlap Ave Suite 250 Attn : Chief Legal Officer
Phoenix, AZ 85120

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 10/17/2024
Effective Date
Description

Annual Report Due Date
From: 11/30/2024 12:00:00 Am
To: 11/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 10/24/2023
Effective Date
Description

Principal Address 1
From: 925 North Point Pkwy, Suite 350
To: 2222 W. Dunlap Ave

Principal Address 2
From:
To: Suite 250

Principal Address 3
From:
To: Attn : Chief Legal Officer

Principal City
From: Alpharetta
To: Phoenix

Principal State
From: GA
To: Az

Principal Postal Code
From: 30005
To: 85120

Annual Report Due Date
From: 11/30/2023 12:00:00 Am
To: 11/30/2024 12:00:00 Am

Event Type System Amendment - Penalty Certification - SI
Filed Date 9/28/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 5/25/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 11/22/2017
Effective Date
Description

Document Images