Search icon

MOGO TECHNOLOGY INC.

Company Details

Name: MOGO TECHNOLOGY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2012 (12 years ago)
Entity Number: 4322083
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 516-409 Granville Street, VANCOUVER, BC, Canada, 00000

Chief Executive Officer

Name Role Address
ERIN FELLER Chief Executive Officer 516-409 GRANVILLE STREET, VANCOUVER, Canada, V6C1T2

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2024-11-25 2024-11-25 Address 516-409 GRANVILLE STREET, VANCOUVER, CAN (Type of address: Chief Executive Officer)
2024-11-25 2024-11-25 Address 2100 - 401 WEST GEORGIA STREET, VANCOUVER, CAN (Type of address: Chief Executive Officer)
2020-12-09 2024-11-25 Address 2100 - 401 WEST GEORGIA STREET, VANCOUVER, CAN (Type of address: Chief Executive Officer)
2019-01-28 2024-11-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-11-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-10-11 2020-12-09 Address 2100 - 401 WEST GEORGIA STREET, VANCOUVER, CAN (Type of address: Chief Executive Officer)
2012-11-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-11-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241125004424 2024-11-25 BIENNIAL STATEMENT 2024-11-25
221130002622 2022-11-30 BIENNIAL STATEMENT 2022-11-01
201209060458 2020-12-09 BIENNIAL STATEMENT 2020-11-01
SR-62126 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-62125 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181011006400 2018-10-11 BIENNIAL STATEMENT 2016-11-01
121120000165 2012-11-20 APPLICATION OF AUTHORITY 2012-11-20

Date of last update: 02 Feb 2025

Sources: New York Secretary of State