Search icon

DOORDASH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOORDASH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2015 (10 years ago)
Entity Number: 4733201
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 liberty street, NEW YORK, NY, United States, 10005
Principal Address: 303 2ND STREET, SOUTH TOWER SUITE 800, SAN FRANCISCO, CA, United States, 94107

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
TONY XU Chief Executive Officer 303 2ND STREET, SOUTH TOWER SUITE 800, SAN FRANCISCO, CA, United States, 94107

Licenses

Number Status Type Date End date
2103547-DCA Active Business 2022-01-21 2023-08-31
2103548-DCA Active Business 2022-01-21 2023-08-31

History

Start date End date Type Value
2025-03-28 2025-03-28 Address 303 2ND STREET, SOUTH TOWER, SUITE 800, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer)
2025-03-28 2025-03-28 Address 303 2ND STREET, SOUTH TOWER SUITE 800, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-03-09 Address 303 2ND STREET, SOUTH TOWER SUITE 800, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer)
2023-03-09 2025-03-28 Address 303 2ND STREET, SOUTH TOWER SUITE 800, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer)
2023-03-09 2025-03-28 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250328000657 2025-03-28 BIENNIAL STATEMENT 2025-03-28
230309000675 2023-03-09 BIENNIAL STATEMENT 2023-03-01
220210002751 2022-02-09 CERTIFICATE OF CHANGE BY ENTITY 2022-02-09
220119000779 2022-01-19 CERTIFICATE OF CHANGE BY ENTITY 2022-01-19
210402060759 2021-04-02 BIENNIAL STATEMENT 2021-03-01

Complaints

Start date End date Type Satisafaction Restitution Result
2023-02-10 2023-03-09 Advertising/Misleading Yes 0.00 Resolved and Consumer Satisfied
2023-01-27 2023-03-03 Misrepresentation Yes 14.00 Credit Card Refund and/or Contract Cancelled

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3646372 LE INVOICED 2023-05-16 197 Legal Escrow
3407953 LICENSE INVOICED 2022-01-18 200 Third Party Food Delivery License Fee
3407960 LICENSE INVOICED 2022-01-18 200 Third Party Food Delivery License Fee

USAspending Awards / Financial Assistance

Date:
2023-01-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO SMALL BUSINESSES AND NONPROFITS IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: ENABLE SMALL BUSINESSES AND NONPROFITS OF ANY SIZE TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME. INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
-1000.00
Total Face Value Of Loan:
0.00
Date:
2020-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
1000.00
Total Face Value Of Loan:
1000.00
Date:
2020-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
2500.00
Total Face Value Of Loan:
2500.00
Date:
2020-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
5000.00
Total Face Value Of Loan:
5000.00
Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
1000.00
Total Face Value Of Loan:
7700.00

Court Cases

Court Case Summary

Filing Date:
2025-03-07
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
DOORDASH, INC.
Party Role:
Defendant
Party Name:
JAGER
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2024-12-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
JAGER
Party Role:
Plaintiff
Party Name:
DOORDASH, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-05-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
LORD
Party Role:
Plaintiff
Party Name:
DOORDASH, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State