Search icon

DASHLANE USA, INC.

Print

Details

Entity Number 4361041

Status Active

NameDASHLANE USA, INC.

CountyNew York

Date of registration 15 Feb 2013 (12 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 44 WEST 18TH STREET, 4TH FL, NEW YORK, NY, United States, 10011

Address ZIP code 10011

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

DASHLANE USA, INC. 401(K) PLAN

2020

462345790

2021-07-06

DASHLANE USA, INC.

106

View Page

Three-digit plan number (PN)001
Effective date of plan2018-01-01
Business code541519
Sponsor’s telephone number9126314457
Plan sponsor’s address44 WEST 18TH STREET, 4TH FLOOR, NEW YORK, NY, 10011

Signature of

RolePlan administrator
Date2021-07-06
Name of individual signingGERMAN RAMIREZ

DASHLANE USA, INC. 401(K) PLAN

2019

462345790

2020-10-08

DASHLANE USA, INC.

55

View Page

Three-digit plan number (PN)001
Effective date of plan2018-01-01
Business code541519
Plan sponsor’s address156 5TH AVE, #504, NEW YORK, NY, 10010

Signature of

RolePlan administrator
Date2020-10-08
Name of individual signingTUSHAR HEFA

DASHLANE USA, INC. 401(K) PLAN

2018

462345790

2019-07-11

DASHLANE USA, INC.

0

View Page

Three-digit plan number (PN)001
Effective date of plan2018-01-01
Business code541519
Plan sponsor’s address156 5TH AVE, #504, NEW YORK, NY, 10010

Signature of

RolePlan administrator
Date2019-07-11
Name of individual signingTUSHAR HEFA

DOS Process Agent

Name Role Address

DASHLANE USA, INC.

DOS Process Agent

44 WEST 18TH STREET, 4TH FL, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address

JOHN BENNETT

Chief Executive Officer

44 WEST 18TH STREET, 4TH FL, NEW YORK, NY, United States, 10011

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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