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
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
OSKAR HJERTONSSON | Chief Executive Officer | 1515 3RD STREET, SAN FRANCISCO, CA, United States, 94158 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2103439-DCA | Active | Business | 2022-01-12 | 2023-08-31 |
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) |
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 |
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