Search icon

EVERBRIDGE, INC.

Company Details

Name: EVERBRIDGE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Feb 2016 (9 years ago)
Entity Number: 4904008
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 25 CORPORATE DRIVE, 4TH FLOOR, BURLINGTON, MA, United States, 01803

Contact Details

Phone +1 818-230-9700

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DAVID WAGNER Chief Executive Officer 25 CORPORATE DRIVE, SUITE 400, BURLINGTON, MA, United States, 01803

History

Start date End date Type Value
2024-02-29 2024-02-29 Address 25 CORPORATE DRIVE, SUITE 400, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer)
2024-02-29 2024-02-29 Address 25 CORPORATE DRIVE, 4TH FLOOR, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer)
2024-02-29 2024-02-29 Address 25 CORPORATE DRIVE, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer)
2020-02-03 2024-02-29 Address 25 CORPORATE DRIVE, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer)
2018-02-01 2020-02-03 Address 25 CORPORATE DRIVE, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240229002787 2024-02-29 BIENNIAL STATEMENT 2024-02-29
220212000395 2022-02-12 BIENNIAL STATEMENT 2022-02-12
200203060253 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201006229 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160229000522 2016-02-29 APPLICATION OF AUTHORITY 2016-02-29

Court Cases

Court Case Summary

Filing Date:
2024-03-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
QUAGLIANI
Party Role:
Plaintiff
Party Name:
EVERBRIDGE, INC.
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State