Search icon

YOUBET TECHNOLOGY INC.

Company Details

Name: YOUBET TECHNOLOGY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 2018 (7 years ago)
Date of dissolution: 23 Sep 2024
Entity Number: 5448955
ZIP code: 19901
County: Kings
Place of Formation: Delaware
Address: 3500 S DUPONT HWY, DOVER, DE, United States, 19901
Principal Address: 3 ROEBLING CT, LEONARDO, NJ, United States, 07737

DOS Process Agent

Name Role Address
INCORPORATING SERVICES, LTD. DOS Process Agent 3500 S DUPONT HWY, DOVER, DE, United States, 19901

Chief Executive Officer

Name Role Address
DAN HEALY Chief Executive Officer 3 ROEBLING CT, LEONARDO, NJ, United States, 07737

History

Start date End date Type Value
2023-09-14 2024-10-04 Address 3 ROEBLING CT, LEONARDO, NJ, 07737, USA (Type of address: Chief Executive Officer)
2023-09-14 2024-10-04 Address 3500 S DUPONT HWY, DOVER, DE, 19901, USA (Type of address: Service of Process)
2020-05-20 2023-09-14 Address 365 BOND STREET, A106, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2018-11-27 2020-05-20 Address 99 GOLD STREET, UNIT 4K, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241004002053 2024-09-23 CERTIFICATE OF TERMINATION 2024-09-23
230914001317 2023-09-14 BIENNIAL STATEMENT 2022-11-01
200520000423 2020-05-20 CERTIFICATE OF CHANGE 2020-05-20
181127000186 2018-11-27 APPLICATION OF AUTHORITY 2018-11-27

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62405.00
Total Face Value Of Loan:
62405.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62405
Current Approval Amount:
62405
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63147.38

Date of last update: 23 Mar 2025

Sources: New York Secretary of State