Search icon

UPSTART NETWORK, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DAVID GIROUARD Chief Executive Officer 2950 S DELAWARE ST STE 300, SAN MATEO, CA, United States, 94403

Licenses

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

History

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)

Filings

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

Fine And Fees

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