Entity Number 4361041
Status Active
NameDASHLANE USA, INC.
CountyNew York
Date of registration 15 Feb 2013 (12 years ago) 15 Feb 2013
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationDelaware
Address 44 WEST 18TH STREET, 4TH FL, NEW YORK, NY, United States, 10011
Address ZIP code 10011
DASHLANE USA, INC. 401(K) PLAN
2020
462345790
2021-07-06
DASHLANE USA, INC.
106
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 541519 |
Sponsor’s telephone number | 9126314457 |
Plan sponsor’s address | 44 WEST 18TH STREET, 4TH FLOOR, NEW YORK, NY, 10011 |
Signature of
Role | Plan administrator |
Date | 2021-07-06 |
Name of individual signing | GERMAN RAMIREZ |
DASHLANE USA, INC. 401(K) PLAN
2019
462345790
2020-10-08
DASHLANE USA, INC.
55
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 541519 |
Plan sponsor’s address | 156 5TH AVE, #504, NEW YORK, NY, 10010 |
Signature of
Role | Plan administrator |
Date | 2020-10-08 |
Name of individual signing | TUSHAR HEFA |
DASHLANE USA, INC. 401(K) PLAN
2018
462345790
2019-07-11
DASHLANE USA, INC.
0
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 541519 |
Plan sponsor’s address | 156 5TH AVE, #504, NEW YORK, NY, 10010 |
Signature of
Role | Plan administrator |
Date | 2019-07-11 |
Name of individual signing | TUSHAR HEFA |
DASHLANE USA, INC.
DOS Process Agent
44 WEST 18TH STREET, 4TH FL, NEW YORK, NY, United States, 10011
JOHN BENNETT
Chief Executive Officer
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)
2021-06-02
2023-11-08
Address
44 WEST 18TH STREET, 4TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2020-07-28
2021-06-02
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)
2015-02-19
2020-07-28
Address
156 5TH AVE, SUITE #504, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2015-02-19
2020-07-28
Address
156 5TH AVE, SUITE #504, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2013-02-15
2015-02-19
Address
73 SPRING STREET, #604, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
231108002660
2023-11-08
BIENNIAL STATEMENT
2023-02-01
210602060774
2021-06-02
BIENNIAL STATEMENT
2021-02-01
200728060254
2020-07-28
BIENNIAL STATEMENT
2019-02-01
180427006018
2018-04-27
BIENNIAL STATEMENT
2017-02-01
150219006305
2015-02-19
BIENNIAL STATEMENT
2015-02-01
130215000256
2013-02-15
APPLICATION OF AUTHORITY
2013-02-15
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts