Entity Number 4133095
Status Active
NameDASHLANE, INC.
CountyNew York
Date of registration 22 Aug 2011 (13 years ago) 22 Aug 2011
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationDelaware
Address 44 WEST 18TH STREET, 4TH FL, NEW YORK, NY, United States, 10011
Address ZIP code 10011
JOHN BENNETT
Chief Executive Officer
44 WEST 18TH STREET, 4TH FL, NEW YORK, NY, United States, 10011
C/O DASHLANE, INC.
DOS Process Agent
44 WEST 18TH STREET, 4TH FL, NEW YORK, NY, United States, 10011
2023-11-08
2023-11-08
Address
44 WEST 18TH STREET, 4TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2020-07-28
2023-11-08
Address
44 WEST 18TH STREET, 4TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2020-07-28
2023-11-08
Address
44 WEST 18TH STREET, 4TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2016-03-14
2020-07-28
Address
156 5TH AVE, SUITE 504, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2016-03-14
2020-07-28
Address
156 5TH AVE, SUITE 504, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2014-04-29
2016-03-14
Address
73 SPRING ST #604, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2014-04-29
2016-03-14
Address
73 SPRING ST #604, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2014-04-29
2016-03-14
Address
73 SPRING ST #604, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2011-08-22
2014-04-29
Address
120 WEST 45TH STREET 19TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
231108001180
2023-11-08
BIENNIAL STATEMENT
2023-08-01
200728060267
2020-07-28
BIENNIAL STATEMENT
2019-08-01
180427006017
2018-04-27
BIENNIAL STATEMENT
2017-08-01
160314006047
2016-03-14
BIENNIAL STATEMENT
2015-08-01
140429002078
2014-04-29
BIENNIAL STATEMENT
2013-08-01
110822000126
2011-08-22
APPLICATION OF AUTHORITY
2011-08-22
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts