Search icon

BEYONDTRUST CORPORATION

Company Details

Name: BEYONDTRUST CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2014 (11 years ago)
Entity Number: 4570615
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 11695 JOHNS CREEK PARKWAY,, SUITE 200, JOHNS CREEK, GA, United States, 30097

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JANINE SEEBECK Chief Executive Officer 11695 JOHNS CREEK PARKWAY, SUITE 200, JOHNS CREEK, GA, United States, 30097

History

Start date End date Type Value
2024-05-28 2024-05-28 Address 11695 JOHNS CREEK PARKWAY, SUITE 200, JOHNS CREEK, GA, 30097, USA (Type of address: Chief Executive Officer)
2024-05-28 2024-05-28 Address 11695 JOHNS CREEK PARKWAY,, SUITE 200, JOHNS CREEK, GA, 30097, USA (Type of address: Chief Executive Officer)
2021-02-17 2024-05-28 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-22 2021-02-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-22 2024-05-28 Address 11695 JOHNS CREEK PARKWAY,, SUITE 200, JOHNS CREEK, GA, 30097, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-05-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-13 2019-03-22 Address 578 HIGHLAND COLONY PKWY, SUITE 200, RIDGELAND, MS, 39157, USA (Type of address: Chief Executive Officer)
2018-04-13 2019-03-22 Address 578 HIGHLAND COLONY PKWY, SUITE 200, RIDGELAND, MS, 39157, USA (Type of address: Principal Executive Office)
2016-05-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-05-01 2019-03-22 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240528003427 2024-05-28 BIENNIAL STATEMENT 2024-05-28
220502000144 2022-05-02 BIENNIAL STATEMENT 2022-05-01
210217060414 2021-02-17 BIENNIAL STATEMENT 2020-05-01
190329000034 2019-03-29 CERTIFICATE OF AMENDMENT 2019-03-29
190322002028 2019-03-22 BIENNIAL STATEMENT 2018-05-01
SR-67432 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180413006045 2018-04-13 BIENNIAL STATEMENT 2016-05-01
160531000446 2016-05-31 CERTIFICATE OF AMENDMENT 2016-05-31
140501000417 2014-05-01 APPLICATION OF AUTHORITY 2014-05-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State