Search icon

SAILPOINT TECHNOLOGIES, INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MARK MCCLAIN Chief Executive Officer 11120 FOUR POINTS DRIVE, SUITE 100, AUSTIN, TX, United States, 78726

History

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)

Filings

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