Name: | SAILPOINT TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 2015 (10 years ago) |
Entity Number: | 4759945 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 11120 FOUR POINTS DRIVE, SUITE 100, AUSTIN, TX, United States, 78726 |
Name | Role | Address |
---|---|---|
SAILPOINT TECHNOLOGIES, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARK MCCLAIN | Chief Executive Officer | 11120 FOUR POINTS DRIVE, SUITE 100, AUSTIN, TX, United States, 78726 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-02 | 2023-05-02 | Address | 11120 FOUR POINTS DRIVE, SUITE 100, AUSTIN, TX, 78726, USA (Type of address: Chief Executive Officer) |
2021-05-25 | 2023-05-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-01 | 2021-05-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-01 | 2023-05-02 | Address | 11120 FOUR POINTS DRIVE, SUITE 100, AUSTIN, TX, 78726, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2019-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-05-02 | 2019-05-01 | Address | 11305 FOUR POINTS DRIVE, BUILDING 2, SUITE 100, AUSTIN, TX, 78726, USA (Type of address: Chief Executive Officer) |
2017-05-02 | 2019-05-01 | Address | 11305 FOUR POINTS DRIVE, BUILDING 2, SUITE 100, AUSTIN, TX, 78726, USA (Type of address: Principal Executive Office) |
2015-05-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230502004029 | 2023-05-02 | BIENNIAL STATEMENT | 2023-05-01 |
210525060461 | 2021-05-25 | BIENNIAL STATEMENT | 2021-05-01 |
190501061589 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
SR-71458 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170502008283 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150518000072 | 2015-05-18 | APPLICATION OF AUTHORITY | 2015-05-18 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State