Search icon

UNDERDOG TECHNOLOGIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
UNDERDOG TECHNOLOGIES, INC. DOS Process Agent 28 LIBERTY STREET, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
KURTIS LIN Chief Executive Officer 36 E 12TH ST, FLOOR 2, NEW YORK, NY, United States, 10003

History

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)

Filings

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