Search icon

DOUBLEVERIFY INC.

Company Details

Name: DOUBLEVERIFY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2015 (10 years ago)
Entity Number: 4731339
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 462 Broadway, 4TH FLOOR, New York, NY, United States, 10013

Agent

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

DOS Process Agent

Name Role Address
DOUBLEVERIFY INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARK ZAGORSKI Chief Executive Officer 462 BROADWAY, 4TH FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 233 SPRING STREET, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 462 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-05-16 2025-03-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-05-16 2023-05-16 Address 233 SPRING STREET, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-05-16 2025-03-03 Address 233 SPRING STREET, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-05-16 2025-03-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-03 2023-03-03 Address 233 SPRING STREET, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-03-03 2023-05-16 Address 233 SPRING STREET, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-03-03 2023-05-16 Address 233 SPRING STREET, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2020-08-13 2023-03-03 Address 233 SPRING STREET, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303007984 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230516004756 2023-05-16 CERTIFICATE OF CHANGE BY ENTITY 2023-05-16
230303003831 2023-03-03 BIENNIAL STATEMENT 2023-03-01
210302060090 2021-03-02 BIENNIAL STATEMENT 2021-03-01
200813060009 2020-08-13 BIENNIAL STATEMENT 2019-03-01
170918006286 2017-09-18 BIENNIAL STATEMENT 2017-03-01
150325000070 2015-03-25 APPLICATION OF AUTHORITY 2015-03-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1405033 Civil Rights Employment 2014-07-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-07-03
Termination Date 2015-04-15
Date Issue Joined 2015-01-16
Pretrial Conference Date 2014-12-18
Section 2617
Status Terminated

Parties

Name CHAKRABORTY
Role Plaintiff
Name DOUBLEVERIFY INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State