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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JANINE SEEBECK | Chief Executive Officer | 11695 JOHNS CREEK PARKWAY, SUITE 200, JOHNS CREEK, GA, United States, 30097 |
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) |
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