Name: | MAPLEBEAR DELIVERY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Dec 2015 (9 years ago) |
Entity Number: | 4869282 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-18 | 2023-12-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-05-18 | 2023-12-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-11-27 | 2022-05-18 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-11-27 | 2022-05-18 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2018-01-05 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2018-01-05 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2015-12-24 | 2018-01-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201040487 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
220518001479 | 2022-05-18 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-18 |
211201000701 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191204061143 | 2019-12-04 | BIENNIAL STATEMENT | 2019-12-01 |
SR-113710 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
SR-113709 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
180105000339 | 2018-01-05 | CERTIFICATE OF CHANGE | 2018-01-05 |
171214006224 | 2017-12-14 | BIENNIAL STATEMENT | 2017-12-01 |
160222000097 | 2016-02-22 | CERTIFICATE OF PUBLICATION | 2016-02-22 |
151224000385 | 2015-12-24 | APPLICATION OF AUTHORITY | 2015-12-24 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State