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 |
Name | Role | Address |
---|---|---|
ERIN FELLER | Chief Executive Officer | 516-409 GRANVILLE STREET, VANCOUVER, Canada, V6C1T2 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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