Name: | PROVE IDENTITY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 2010 (15 years ago) |
Entity Number: | 3936300 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | PROVE IDENTITY, INC. |
Address: | 245 5TH AVE, 20TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
PAYFONE, INC. | DOS Process Agent | 245 5TH AVE, 20TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
RODGER DESAI | Chief Executive Officer | 245 5TH AVE, 20TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-02 | 2024-04-02 | Address | 245 5TH AVE, 20TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2021-11-17 | 2024-04-02 | Address | 245 5TH AVE, 20TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2021-11-17 | 2024-04-02 | Address | 245 5TH AVE, 20TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2020-04-08 | 2021-11-17 | Address | 245 5TH AVE, 20TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2020-04-08 | 2021-11-17 | Address | 245 5TH AVE, 20TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402002902 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
211117001181 | 2021-11-17 | CERTIFICATE OF AMENDMENT | 2021-11-17 |
200408060240 | 2020-04-08 | BIENNIAL STATEMENT | 2020-04-01 |
190315060609 | 2019-03-15 | BIENNIAL STATEMENT | 2018-04-01 |
160607002004 | 2016-06-07 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State