Search icon

ALERT LOGIC, INC.

Company Details

Name: ALERT LOGIC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2010 (15 years ago)
Entity Number: 3939441
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1776 YORKTOWN, 7TH FLOOR, HOUSTON, TX, United States, 77056

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
KATHERINE BOLSETH Chief Executive Officer 1776 YORKTOWN STREET, HOUSTON, TX, United States, 77056

History

Start date End date Type Value
2024-04-30 2024-04-30 Address 1776 YORKTOWN, 7TH FLOOR, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-04-30 Address 13933 GUNNISON WAY, BROOMFILELD, CO, 80020, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-04-30 Address 1776 YORKTOWN, SUITE 150, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer)
2022-06-09 2024-04-30 Address 13933 GUNNISON WAY, BROOMFILELD, CO, 80020, USA (Type of address: Chief Executive Officer)
2022-06-09 2024-04-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-06-09 2022-06-09 Address 1776 YORKTOWN, SUITE 150, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer)
2022-06-09 2022-06-09 Address 1776 YORKTOWN, 7TH FLOOR, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer)
2022-06-09 2024-04-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2022-06-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-06-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430024632 2024-04-30 BIENNIAL STATEMENT 2024-04-30
220609001617 2022-06-08 CERTIFICATE OF CHANGE BY ENTITY 2022-06-08
220401003083 2022-04-01 BIENNIAL STATEMENT 2022-04-01
210802002704 2021-08-02 BIENNIAL STATEMENT 2021-08-02
SR-54458 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-54459 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180426006097 2018-04-26 BIENNIAL STATEMENT 2018-04-01
160504006389 2016-05-04 BIENNIAL STATEMENT 2016-04-01
140515006360 2014-05-15 BIENNIAL STATEMENT 2014-04-01
120611002433 2012-06-11 BIENNIAL STATEMENT 2012-04-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State