Search icon

DELIVERY TECHNOLOGIES US, INC.

Company Details

Name: DELIVERY TECHNOLOGIES US, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 2020 (4 years ago)
Date of dissolution: 27 Feb 2023
Entity Number: 5845613
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1515 3RD STREET, SAN FRANCISCO, CA, United States, 94158

Contact Details

Phone +1 415-745-8246

DOS Process Agent

Name Role Address
c/o C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
OSKAR HJERTONSSON Chief Executive Officer 1515 3RD STREET, SAN FRANCISCO, CA, United States, 94158

Licenses

Number Status Type Date End date
2103439-DCA Active Business 2022-01-12 2023-08-31

History

Start date End date Type Value
2022-10-21 2023-02-27 Address 1515 3RD STREET, SAN FRANCISCO, CA, 94158, USA (Type of address: Chief Executive Officer)
2022-10-21 2023-02-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-10-21 2023-02-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-09-28 2022-10-21 Address 3500 S DUPUNT HWY, DOVER, DE, 19901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230227003367 2023-02-27 CERTIFICATE OF TERMINATION 2023-02-27
221021000099 2022-10-20 CERTIFICATE OF CHANGE BY ENTITY 2022-10-20
220907000630 2022-09-07 BIENNIAL STATEMENT 2022-09-01
200928000432 2020-09-28 APPLICATION OF AUTHORITY 2020-09-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3405399 LICENSE INVOICED 2022-01-06 200 Third Party Food Delivery License Fee

Date of last update: 29 Jan 2025

Sources: New York Secretary of State