Name: | DRIP GLOBAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 2015 (10 years ago) |
Entity Number: | 4800107 |
ZIP code: | 12210 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | DRIP GLOBAL, INC. |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, United States, 12210 |
Principal Address: | 323 WASHINGTON AVE N, STE 200, MINNEAPOLIS, MN, United States, 55401 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
PAMELA WEBBER | Chief Executive Officer | 9450 SW GEMINI DR, PMB 36222, BEAVERTON, OR, United States, 97008 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-15 | 2023-08-15 | Address | 9450 SW GEMINI DR, PMB 36222, BEAVERTON, OR, 97008, USA (Type of address: Chief Executive Officer) |
2023-08-15 | 2023-08-15 | Address | 123 N 3RD ST, SUITE 400, MINNEAPOLIS, MN, 55401, USA (Type of address: Chief Executive Officer) |
2023-08-15 | 2023-08-15 | Address | 251 N. 1ST AVE STE 200, MINNEAPOLIS, MN, 55401, USA (Type of address: Chief Executive Officer) |
2022-05-27 | 2023-08-15 | Address | 251 N. 1ST AVE STE 200, MINNEAPOLIS, MN, 55401, USA (Type of address: Chief Executive Officer) |
2022-05-27 | 2022-05-27 | Address | 123 N 3RD ST, SUITE 400, MINNEAPOLIS, MN, 55401, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230815001304 | 2023-08-15 | BIENNIAL STATEMENT | 2023-08-01 |
220527002240 | 2022-05-27 | CERTIFICATE OF AMENDMENT | 2022-05-27 |
210826000993 | 2021-08-26 | BIENNIAL STATEMENT | 2021-08-26 |
170802006625 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
150805000457 | 2015-08-05 | APPLICATION OF AUTHORITY | 2015-08-05 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State