Search icon

ENTRUST TECHNOLOGIES, INC.

Company Details

Name: ENTRUST TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1996 (28 years ago)
Entity Number: 2096343
ZIP code: 12207
County: New York
Place of Formation: Maryland
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1187 PARK PLACE, SHAKOPEE, MN, United States, 55379

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
TODD WILKINSON Chief Executive Officer 1187 PARK PLACE, SHAKOPEE, MN, United States, 55379

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-12-24 2024-12-24 Address 1187 PARK PLACE, SHAKOPEE, MN, 55379, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-12-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-04-03 2024-12-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-04-03 2024-12-24 Address 1187 PARK PLACE, SHAKOPEE, MN, 55379, USA (Type of address: Chief Executive Officer)
2019-06-28 2024-04-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241224002968 2024-12-24 BIENNIAL STATEMENT 2024-12-24
240403003900 2024-04-03 CERTIFICATE OF CHANGE BY ENTITY 2024-04-03
201203061254 2020-12-03 BIENNIAL STATEMENT 2020-12-01
190628060041 2019-06-28 BIENNIAL STATEMENT 2018-12-01
SR-86148 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 01 Apr 2025

Sources: New York Secretary of State