DOORDASH, INC.

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 liberty street, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TONY XU | Chief Executive Officer | 303 2ND STREET, SOUTH TOWER SUITE 800, SAN FRANCISCO, CA, United States, 94107 |
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 |
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) |
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State