Search icon

PIPEDRIVE INC.

Company Details

Name: PIPEDRIVE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2015 (10 years ago)
Entity Number: 4777270
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 530 Fifth Avenue, 9th floor,, NEW YORK, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PIPEDRIVE 401(K) PLAN & TRUST 2016 452903034 2019-04-22 PIPEDRIVE, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 511210
Sponsor’s telephone number 6502550037
Plan sponsor’s address 460 PARK AVENUE SOUTH, FLOOR 5, NEW YORK, NY, 10016
PIPEDRIVE 401(K) PLAN & TRUST 2015 452903034 2016-05-03 PIPEDRIVE, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 511210
Sponsor’s telephone number 6502550037
Plan sponsor’s address 460 PARK AVENUE SOUTH, FLOOR 5, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-05-03
Name of individual signing DOMINIC BUTERA

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
DOMINIC ALLON Chief Executive Officer 530 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-06-02 2023-06-02 Address 530 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 530 FIFTH AVENUE, 9TH FLOOR, SUITE 802, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 460 PARK AVENUE SOUTH, 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-05-17 2023-06-02 Address 530 FIFTH AVENUE, 9TH FLOOR, SUITE 802, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-05-17 2023-06-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-05-17 2023-05-17 Address 530 FIFTH AVENUE, 9TH FLOOR, SUITE 802, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-05-17 2023-05-17 Address 460 PARK AVENUE SOUTH, 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-05-17 2023-06-02 Address 460 PARK AVENUE SOUTH, 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-05-17 2023-06-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-04-11 2023-04-11 Address 530 FIFTH AVENUE, 9TH FLOOR, SUITE 802, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230602000342 2023-06-02 BIENNIAL STATEMENT 2023-06-01
230517003420 2023-05-17 CERTIFICATE OF CHANGE BY ENTITY 2023-05-17
230411000945 2023-04-11 BIENNIAL STATEMENT 2021-06-01
170602007134 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150619000127 2015-06-19 APPLICATION OF AUTHORITY 2015-06-19

Date of last update: 01 Feb 2025

Sources: New York Secretary of State