Search icon

WEDRIVEU, INC.

Company Details

Name: WEDRIVEU, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2008 (17 years ago)
Entity Number: 3695136
ZIP code: 10005
County: Nassau
Place of Formation: California
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 121 2nd St, Suite 300, San Francisco, CA, United States, 94105

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ERIC VAN WAGENEN Chief Executive Officer 121 2ND ST, SUITE 300, SAN FRANCISCO, CA, United States, 94105

History

Start date End date Type Value
2024-07-24 2024-07-24 Address 700 AIRPORT BLVD, STE 250, BURLINGAME, CA, 94010, USA (Type of address: Chief Executive Officer)
2024-07-24 2024-07-24 Address 121 2ND ST, SUITE 300, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)
2023-12-06 2024-07-24 Address 700 AIRPORT BLVD, STE 250, BURLINGAME, CA, 94010, USA (Type of address: Chief Executive Officer)
2023-12-06 2024-07-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-12-06 2024-07-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-12-06 2023-12-06 Address 700 AIRPORT BLVD, STE 250, BURLINGAME, CA, 94010, USA (Type of address: Chief Executive Officer)
2020-07-24 2023-12-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-05-15 2023-12-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-05-15 2020-07-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-09-21 2014-05-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240724003884 2024-07-24 BIENNIAL STATEMENT 2024-07-24
231206001214 2023-12-05 CERTIFICATE OF CHANGE BY ENTITY 2023-12-05
220706002338 2022-07-06 BIENNIAL STATEMENT 2022-07-01
200724060170 2020-07-24 BIENNIAL STATEMENT 2020-07-01
180801002069 2018-08-01 BIENNIAL STATEMENT 2018-07-01
140515000608 2014-05-15 CERTIFICATE OF CHANGE 2014-05-15
120921000523 2012-09-21 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-21
120710006448 2012-07-10 BIENNIAL STATEMENT 2012-07-01
100805002584 2010-08-05 BIENNIAL STATEMENT 2010-07-01
100323000943 2010-03-23 CERTIFICATE OF CHANGE 2010-03-23

Date of last update: 03 Feb 2025

Sources: New York Secretary of State