Search icon

KUDO TECHNOLOGIES

Company Details

Name: KUDO TECHNOLOGIES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2017 (8 years ago)
Entity Number: 5062854
ZIP code: 10001
County: New York
Place of Formation: Delaware
Foreign Legal Name: KUDO INC.
Fictitious Name: KUDO TECHNOLOGIES
Address: 224 W 35th Street, Ste 500 #781, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
FARDAD ZABETIAN Chief Executive Officer 224 W 35TH STREET, STE 500 #781, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
KUDO INC. DOS Process Agent 224 W 35th Street, Ste 500 #781, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 224 W 35TH STREET, STE 500 #781, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address 225 W 35TH STREET, 16TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-02-16 2025-01-06 Address 225 W 35TH STREET, 16TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-02-16 2023-02-16 Address 225 W 35TH STREET, 16TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-02-16 2025-01-06 Address 225 W 35TH STREET, 16TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2021-03-18 2023-02-16 Address 225 W 35TH STREET, 16TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2021-03-18 2023-02-16 Address 225 W 35TH STREET, 16TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-01-05 2021-03-18 Address 462 7TH AVE., 9TH FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106001460 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230216000320 2023-02-16 BIENNIAL STATEMENT 2023-01-01
210318060267 2021-03-18 BIENNIAL STATEMENT 2021-01-01
170105000521 2017-01-05 APPLICATION OF AUTHORITY 2017-01-05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State