Name: | DILIGENT SOFTWARE AS A SERVICE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 2013 (12 years ago) |
Entity Number: | 4479324 |
ZIP code: | 10120 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | DILIGENT CORPORATION |
Fictitious Name: | DILIGENT SOFTWARE AS A SERVICE |
Address: | 111 W. 33RD STREET, 16TH FLOOR, NEW YORK, NY, United States, 10120 |
Principal Address: | 111 WEST 33RD STREET, 16TH FLOOR, NEW YORK, NY, United States, 10120 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 W. 33RD STREET, 16TH FLOOR, NEW YORK, NY, United States, 10120 |
Name | Role | Address |
---|---|---|
BRIAN K. STAFFORD | Chief Executive Officer | 111 WEST 33RD STREET, 16TH FLOOR, NEW YORK, NY, United States, 10120 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-03 | 2023-10-03 | Address | 111 WEST 33RD STREET, 16TH FLOOR, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer) |
2019-12-27 | 2023-10-03 | Address | 111 W. 33RD STREET, 16TH FLOOR, NEW YORK, NY, 10120, USA (Type of address: Service of Process) |
2019-10-01 | 2023-10-03 | Address | 111 WEST 33RD STREET, 16TH FLOOR, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer) |
2019-10-01 | 2019-12-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-10-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231003000311 | 2023-10-03 | BIENNIAL STATEMENT | 2023-10-01 |
211001000971 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191227000774 | 2019-12-27 | CERTIFICATE OF MERGER | 2019-12-31 |
191001061354 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
SR-104583 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State