Entity Name: | PIPEDRIVE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 09 Jul 2020 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Dec 2022 (2 years ago) |
Document Number: | F20000003139 |
FEI/EIN Number | 45-2903034 |
Address: | 530 Fifth Avenue, 9th floor, New York, NY, 10036, US |
Mail Address: | 530 Fifth Avenue, 9th floor, New York, NY, 10036, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Allon Dominic | Chief Executive Officer | 530 Fifth Avenue, New York, NY, 10036 |
Name | Role | Address |
---|---|---|
Carls David | Treasurer | 530 Fifth Avenue, New York, NY, 10036 |
Name | Role | Address |
---|---|---|
Ferrara Alex | Director | 530 Fifth Avenue, New York, NY, 10036 |
Saroya Maneet | Director | 530 Fifth Avenue, New York, NY, 10036 |
Name | Role | Address |
---|---|---|
Capone Laurence | Chief Financial Officer | 530 Fifth Avenue, New York, NY, 10036 |
Name | Role | Address |
---|---|---|
Saroya Maneet S | Chairman | 530 Fifth Avenue, New York, NY, 10036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-10 | 530 Fifth Avenue, 9th floor, Suite 802, New York, NY 10036 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-10 | 530 Fifth Avenue, 9th floor, Suite 802, New York, NY 10036 | No data |
REINSTATEMENT | 2022-12-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-12-19 | CT CORPORATION SYSTEM | No data |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-08 |
REINSTATEMENT | 2022-12-19 |
Foreign Profit | 2020-07-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State