Search icon

DROP TECHNOLOGIES USA INC.

Company Details

Name: DROP TECHNOLOGIES USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2018 (7 years ago)
Entity Number: 5351781
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 120 FRONT ST. EAST, SUITE 200, TORONTO, ONTARIO, TORONTO, Canada, M5A 1E3

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DROP TECHNOLOGIES USA 401(K) PLAN 2023 821419356 2024-05-08 DROP TECHNOLOGIES USA, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 711510
Sponsor’s telephone number 4086428326
Plan sponsor’s address 110 E. 25TH ST, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-08
Name of individual signing QIAN LIU
DROP TECHNOLOGIES USA 401(K) PLAN 2022 821419356 2023-05-30 DROP TECHNOLOGIES USA, INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 711510
Sponsor’s telephone number 4086428326
Plan sponsor’s address 110 E. 25TH ST, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing CHRISTINE RIMER

DOS Process Agent

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

Chief Executive Officer

Name Role Address
DERRICK FUNG Chief Executive Officer 120 FRONT ST. EAST, SUITE 200, TORONTO, ONTARIO, TORONTO, Canada, M5A 1E3

Filings

Filing Number Date Filed Type Effective Date
220628002637 2022-06-28 BIENNIAL STATEMENT 2022-06-01
200625060149 2020-06-25 BIENNIAL STATEMENT 2020-06-01
180601000521 2018-06-01 APPLICATION OF AUTHORITY 2018-06-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2102636 Americans with Disabilities Act - Other 2021-05-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-05-11
Termination Date 2021-10-07
Section 1201
Status Terminated

Parties

Name BUNTING
Role Plaintiff
Name DROP TECHNOLOGIES USA INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State