UIPATH, INC.
Headquarter
Name: | UIPATH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 2017 (8 years ago) |
Entity Number: | 5091438 |
ZIP code: | 19901 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ONE VANDERBILT AVENUE, 60TH FLOOR, NEW YORK, NY, United States, 10017 |
Address: | 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, United States, 19901 |
Name | Role | Address |
---|---|---|
DANIEL DINES | Chief Executive Officer | ONE VANDERBILT AVENUE, 60TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O INCORPORATING SERVICES, LTD. | DOS Process Agent | 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, United States, 19901 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-02-05 | Address | 452 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-02-05 | 2025-02-05 | Address | ONE VANDERBILT AVENUE, 60TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-02-05 | 2025-02-05 | Address | 452 FIFTH AVENUE, 22ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2025-02-05 | 2025-02-05 | Address | 90 PARK AVE, 20TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2025-02-05 | Address | 90 PARK AVE, 20TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205003330 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
230207003126 | 2023-02-07 | BIENNIAL STATEMENT | 2023-02-01 |
211208002151 | 2021-12-01 | AMENDMENT TO BIENNIAL STATEMENT | 2021-12-01 |
211116003394 | 2021-11-16 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-16 |
210408060329 | 2021-04-08 | BIENNIAL STATEMENT | 2021-02-01 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State