Search icon

CODA PROJECT, INC.

Company Details

Name: CODA PROJECT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2022 (3 years ago)
Entity Number: 6621624
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: CODA PROJECT, INC.
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 888 Villa Street, Floor 4, Mountain View, CA, United States, 94041

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
SHISHIR MEHROTRA Chief Executive Officer 888 VILLA STREET, FLOOR 4, MOUNTAIN VIEW, CA, United States, 94041

History

Start date End date Type Value
2022-10-22 2024-11-16 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-10-22 2024-11-16 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241116000197 2024-11-16 BIENNIAL STATEMENT 2024-11-16
221022000435 2022-10-21 APPLICATION OF AUTHORITY 2022-10-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2304849 Civil Rights Employment 2023-06-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-06-08
Termination Date 2024-01-11
Date Issue Joined 2023-09-21
Pretrial Conference Date 2023-08-31
Section 1331
Sub Section ED
Status Terminated

Parties

Name HUYNH
Role Plaintiff
Name CODA PROJECT, INC.
Role Defendant

Date of last update: 21 Mar 2025

Sources: New York Secretary of State