Search icon

UDEMY, INC.

Company Details

Name: UDEMY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 2020 (4 years ago)
Entity Number: 5885668
ZIP code: 94107
County: New York
Place of Formation: Delaware
Principal Address: 600 Harrison Street, 3rd Floor, San Francisco, CA, United States, 94107

DOS Process Agent

Name Role Address
UDEMY, INC. DOS Process Agent 600 Harrison Street, 3rd Floor, San Francisco, CA, United States, 94107

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
GREGORY BROWN Chief Executive Officer 600 HARRISON STREET, 3RD FLOOR, SAN FRANCISCO, CA, United States, 94107

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 600 HARRISON STREET, 3RD FLOOR, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer)
2020-11-25 2024-11-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-11-25 2024-11-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101035735 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221101002049 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201125000396 2020-11-25 APPLICATION OF AUTHORITY 2020-11-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2401323 Americans with Disabilities Act - Other 2024-02-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-02-21
Termination Date 2024-06-10
Section 1331
Status Terminated

Parties

Name CALCANO
Role Plaintiff
Name UDEMY, INC.
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State