Search icon

DILIGENT SOFTWARE AS A SERVICE

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 W. 33RD STREET, 16TH FLOOR, NEW YORK, NY, United States, 10120

Chief Executive Officer

Name Role Address
BRIAN K. STAFFORD Chief Executive Officer 111 WEST 33RD STREET, 16TH FLOOR, NEW YORK, NY, United States, 10120

History

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)

Filings

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