Name: | UJET, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 2018 (7 years ago) |
Entity Number: | 5304401 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 535 Mission St, FL 14, San Francisco, CA, United States, 94105 |
Name | Role | Address |
---|---|---|
UJET, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANAND JANEFALKAR | Chief Executive Officer | 535 MISSION ST, FL 14, SAN FRANCISCO, CA, United States, 94105 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-30 | 2024-03-30 | Address | 535 MISSION ST, FL 14, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer) |
2024-03-30 | 2024-03-30 | Address | 201 3RD STREET, SUITE 950, SAN FRANCISCO, CA, 94103, USA (Type of address: Chief Executive Officer) |
2020-05-12 | 2024-03-30 | Address | 201 3RD STREET, SUITE 950, SAN FRANCISCO, CA, 94103, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-03-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-03-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240330016467 | 2024-03-30 | BIENNIAL STATEMENT | 2024-03-30 |
220305000112 | 2022-03-05 | BIENNIAL STATEMENT | 2022-03-01 |
200512060670 | 2020-05-12 | BIENNIAL STATEMENT | 2020-03-01 |
SR-82299 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180315000143 | 2018-03-15 | APPLICATION OF AUTHORITY | 2018-03-15 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State