Search icon

DOTMENU, INC.

Company Details

Name: DOTMENU, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2000 (25 years ago)
Entity Number: 2477952
ZIP code: 60602
County: New York
Place of Formation: Delaware
Address: 111 W. WASHINGTON ST., SUITE 2100, CHICAGO, IL, United States, 60602

DOS Process Agent

Name Role Address
GRUBHUB SEAMLESS INC. DOS Process Agent 111 W. WASHINGTON ST., SUITE 2100, CHICAGO, IL, United States, 60602

Agent

Name Role Address
MICHAEL SAUNDERS Agent 200 VARICK STREET SUITE 514, NEW YORK, NY, 10014

Chief Executive Officer

Name Role Address
MATTHEW MALONEY Chief Executive Officer 111 W. WASHINGTON ST., SUITE 2100, CHICAGO, IL, United States, 60602

Form 5500 Series

Employer Identification Number (EIN):
134088956
Plan Year:
2010
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
51
Sponsors Telephone Number:

History

Start date End date Type Value
2012-03-02 2014-02-26 Address 11 BROADWAY, 16TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2012-03-02 2014-02-26 Address 11 BROADWAY, 16TH FL, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2012-03-02 2014-02-26 Address 11 BROADWAY, 16TH FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2008-02-08 2012-03-02 Address 39 W 19TH STREET / 7TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2008-02-08 2012-03-02 Address 39 W 19TH STREET / 7TH FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140226006070 2014-02-26 BIENNIAL STATEMENT 2014-02-01
120302002115 2012-03-02 BIENNIAL STATEMENT 2012-02-01
100309002147 2010-03-09 BIENNIAL STATEMENT 2010-02-01
080208002686 2008-02-08 BIENNIAL STATEMENT 2008-02-01
060524002499 2006-05-24 BIENNIAL STATEMENT 2006-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State