Search icon

DOUBLEMAP INC.

Company Details

Name: DOUBLEMAP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2019 (6 years ago)
Entity Number: 5503608
ZIP code: 10528
County: New York
Place of Formation: Indiana
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 4505 EMPEROR BLVD, SUITE 120, DURHAM, NC, United States, 27703

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
WILLIAM ROBERT DELANEY Chief Executive Officer 4505 EMPEROR BLVD, SUITE 120, DURHAM, NC, United States, 27703

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 4505 EMPEROR BLVD, SUITE 120, DURHAM, NC, 27703, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-02-24 Address 4505 EMPEROR BLVD, SUITE 120, DURHAM, NC, 27703, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-01-31 Address 4505 EMPEROR BLVD, SUITE 120, DURHAM, NC, 27703, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-02-24 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2025-01-31 2025-02-24 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2023-11-28 2025-01-31 Address 4505 EMPEROR BLVD, SUITE 120, DURHAM, NC, 27703, USA (Type of address: Chief Executive Officer)
2023-11-28 2023-11-28 Address 4505 EMPEROR BLVD, SUITE 120, DURHAM, NC, 27703, USA (Type of address: Chief Executive Officer)
2023-11-28 2025-01-31 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-11-28 2025-01-31 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-11-09 2023-11-28 Address 4505 EMPEROR BLVD, SUITE 120, DURHAM, NC, 27703, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250224001455 2025-02-24 BIENNIAL STATEMENT 2025-02-24
250131000147 2025-01-30 CERTIFICATE OF CHANGE BY ENTITY 2025-01-30
231128001397 2023-11-28 CERTIFICATE OF CHANGE BY ENTITY 2023-11-28
231109003835 2023-11-09 CERTIFICATE OF CHANGE BY ENTITY 2023-11-09
230201005273 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210202060693 2021-02-02 BIENNIAL STATEMENT 2021-02-01
200924000151 2020-09-24 CERTIFICATE OF CHANGE 2020-09-24
190228000298 2019-02-28 APPLICATION OF AUTHORITY 2019-02-28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State