Search icon

UBER TECHNOLOGIES, INC.

Company Details

Name: UBER TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2014 (10 years ago)
Entity Number: 4622404
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, Suite 400, NEW YORK, MA, United States, 10005
Principal Address: 1725 3rd Street, SAN FRANCISCO, CA, United States, 94158

Contact Details

Phone +1 920-382-4071

Chief Executive Officer

Name Role Address
DARA KHOSROWSHAHI Chief Executive Officer 1725 3RD STREET, SAN FRANCISCO, CA, United States, 94158

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, Suite 400, NEW YORK, MA, United States, 10005

Agent

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

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 1515 3RD STREET, SAN FRANCISCO, CA, 94158, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-04 Address 1725 3RD STREET, SAN FRANCISCO, CA, 94158, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-04 Address 1455 MARKET STREET, 4TH FLOOR, SAN FRANCISCO, CA, 94103, USA (Type of address: Chief Executive Officer)
2021-03-04 2024-09-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-03-04 2024-09-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-08-06 2021-03-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2021-03-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-01 2020-08-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-08-01 2024-09-04 Address 1455 MARKET STREET, 4TH FLOOR, SAN FRANCISCO, CA, 94103, USA (Type of address: Chief Executive Officer)
2016-08-01 2018-08-01 Address 1455 MARKET STREET, 4TH FLOOR, SAN FRANCISCO, CA, 94103, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240904001794 2024-09-04 BIENNIAL STATEMENT 2024-09-04
220804000978 2022-08-04 BIENNIAL STATEMENT 2022-08-01
210304000485 2021-03-04 CERTIFICATE OF CHANGE 2021-03-04
200806060987 2020-08-06 BIENNIAL STATEMENT 2020-08-01
SR-68466 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180801006897 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801007291 2016-08-01 BIENNIAL STATEMENT 2016-08-01
160509000079 2016-05-09 CERTIFICATE OF CHANGE 2016-05-09
151102000496 2015-11-02 CERTIFICATE OF CHANGE 2015-11-02
140815000370 2014-08-15 APPLICATION OF AUTHORITY 2014-08-15

Complaints

Start date End date Type Satisafaction Restitution Result
2023-04-14 2023-05-04 Wrong Goods Yes 9.00 Credit Card Refund and/or Contract Cancelled
2022-01-07 2022-01-14 Non-Delivery of Goods Yes 25.00 Store Credit

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2958760 CL VIO INVOICED 2019-01-08 10500 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-19 Settlement (Pre-Hearing) SIGN MISLEADINGLY ADVERTISES SALE OR DISCOUNT BY FAILING TO IDENTIFY THE ITEMS TO WHICH THE SALE OR DISCOUNT APPLIES 1 1 No data No data

Date of last update: 01 Feb 2025

Sources: New York Secretary of State