Name: | UNDERDOG TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 2019 (6 years ago) |
Entity Number: | 5489575 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, New York, NY, United States, 10005 |
Principal Address: | 36 E 12th St, Floor 2, New York, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
UNDERDOG TECHNOLOGIES, INC. | DOS Process Agent | 28 LIBERTY STREET, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KURTIS LIN | Chief Executive Officer | 36 E 12TH ST, FLOOR 2, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-10 | 2025-02-10 | Address | 335 MADISON AVE, FL 16, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-02-10 | 2025-02-10 | Address | 36 E 12TH ST, FLOOR 2, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-06-05 | 2024-06-05 | Address | 335 MADISON AVE, FL 16, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-06-05 | 2025-02-10 | Address | 335 MADISON AVE, FL 16, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-06-05 | 2025-02-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-02-06 | 2024-06-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210001843 | 2025-02-10 | BIENNIAL STATEMENT | 2025-02-10 |
240605001064 | 2024-06-05 | BIENNIAL STATEMENT | 2024-06-05 |
211213001836 | 2021-12-13 | BIENNIAL STATEMENT | 2021-12-13 |
190206000580 | 2019-02-06 | APPLICATION OF AUTHORITY | 2019-02-06 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State