Name: | UPSTART NETWORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 2017 (8 years ago) |
Entity Number: | 5141383 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2950 S DELAWARE ST STE 300, SAN MATEO, CA, United States, 94403 |
Contact Details
Phone +1 650-204-1000
Phone +1 833-212-2461
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAVID GIROUARD | Chief Executive Officer | 2950 S DELAWARE ST STE 300, SAN MATEO, CA, United States, 94403 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2101200-DCA | Active | Business | 2021-08-30 | 2025-01-31 |
2094783-DCA | Active | Business | 2020-02-25 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-26 | 2023-05-26 | Address | 2950 S DELAWARE ST STE 300, SAN MATEO, CA, 94403, USA (Type of address: Chief Executive Officer) |
2021-05-19 | 2023-05-26 | Address | 2950 S DELAWARE ST STE 300, SAN MATEO, CA, 94403, USA (Type of address: Chief Executive Officer) |
2019-05-07 | 2021-05-19 | Address | 2 CIRCLE STAR WAY, 2 FLOOR, SAN CARLOS, CA, 94070, USA (Type of address: Chief Executive Officer) |
2018-03-08 | 2023-05-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-05-22 | 2018-03-08 | Address | 2 CIRCLE STAR WAY, SAN CARLOS, CA, 94070, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230526003707 | 2023-05-26 | BIENNIAL STATEMENT | 2023-05-01 |
210519060106 | 2021-05-19 | BIENNIAL STATEMENT | 2021-05-01 |
190507060364 | 2019-05-07 | BIENNIAL STATEMENT | 2019-05-01 |
180308000543 | 2018-03-08 | CERTIFICATE OF CHANGE | 2018-03-08 |
170522000882 | 2017-05-22 | APPLICATION OF AUTHORITY | 2017-05-22 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3590562 | RENEWAL | INVOICED | 2023-01-30 | 150 | Debt Collection Agency Renewal Fee |
3590621 | RENEWAL | INVOICED | 2023-01-30 | 150 | Debt Collection Agency Renewal Fee |
3360009 | LICENSE | INVOICED | 2021-08-13 | 113 | Debt Collection License Fee |
3289870 | RENEWAL | INVOICED | 2021-01-29 | 150 | Debt Collection Agency Renewal Fee |
3157876 | LICENSE | INVOICED | 2020-02-12 | 75 | Debt Collection License Fee |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State