Search icon

POSTMATES INC.

Company Details

Name: POSTMATES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 2014 (11 years ago)
Date of dissolution: 18 Feb 2021
Entity Number: 4512367
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 201 THIRD STREET, FLOOR 2, SAN FRANCISCO, CA, United States, 94103

DOS Process Agent

Name Role Address
POSTMATES, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BASTIAN LEHMANN Chief Executive Officer 201 THIRD STREET, FLOOR 2, SAN FRANCISCO, CA, United States, 94103

History

Start date End date Type Value
2019-01-28 2020-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-02 2020-01-02 Address 425 MARKET STREET, 8TH FLOOR, SAN FRANCISCO, CA, 94105, USA (Type of address: Principal Executive Office)
2018-01-02 2020-01-02 Address 425 MARKET STREET, 8TH FLOOR, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)
2017-01-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-01-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210218000420 2021-02-18 CERTIFICATE OF TERMINATION 2021-02-18
210212000459 2021-02-12 CERTIFICATE OF CORRECTION 2021-02-12
200102062294 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-66201 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-66202 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2021-09-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BOBROW
Party Role:
Plaintiff
Party Name:
POSTMATES INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-05-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
FELD
Party Role:
Plaintiff
Party Name:
POSTMATES INC.
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State