Name: | AUTHID INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 2017 (8 years ago) |
Entity Number: | 5079509 |
ZIP code: | 80203 |
County: | Nassau |
Place of Formation: | Delaware |
Foreign Legal Name: | AUTHID INC. |
Address: | General Counsel, 1580 N. Logan St., Ste 660, Unit 51767, DENVER, NY, United States, 80203 |
Principal Address: | 1580 N. Logan St. Suite 660, Unit 51767, Denver, CO, United States, 80203 |
Name | Role | Address |
---|---|---|
AUTHID INC. | DOS Process Agent | General Counsel, 1580 N. Logan St., Ste 660, Unit 51767, DENVER, NY, United States, 80203 |
Name | Role | Address |
---|---|---|
RHONIEL A. DAGURO | Chief Executive Officer | 1580 N. LOGAN ST. SUITE 660, UNIT 51767, DENVER, CO, United States, 80203 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 1580 N. LOGAN ST. SUITE 660, UNIT 51767, DENVER, CO, 80203, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 1385 S. COLORADO BLVD, BUILDING A, SUITE 322, DENVER, CO, 80222, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 670 LONG BEACH BOULEVARD, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2023-06-29 | 2025-02-03 | Address | 1385 S. COLORADO BLVD, BUILDING A, SUITE 322, DENVER, CO, 80222, USA (Type of address: Chief Executive Officer) |
2023-06-29 | 2025-02-03 | Address | 670 LONG BEACH BOULEVARD, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2023-06-29 | 2023-06-29 | Address | 670 LONG BEACH BOULEVARD, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2023-06-29 | 2025-02-03 | Address | general counsel, 1580 n. logan st., ste 660, unit 51767, DENVER, CO, 80203, USA (Type of address: Service of Process) |
2023-06-29 | 2023-06-29 | Address | 1385 S. COLORADO BLVD, BUILDING A, SUITE 322, DENVER, CO, 80222, USA (Type of address: Chief Executive Officer) |
2017-02-03 | 2023-06-29 | Address | 780 LONG BEACH BLVD, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203001136 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230201004403 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
230629001863 | 2022-11-29 | CERTIFICATE OF AMENDMENT | 2022-11-29 |
220314003383 | 2022-03-14 | BIENNIAL STATEMENT | 2021-02-01 |
170203000203 | 2017-02-03 | APPLICATION OF AUTHORITY | 2017-02-03 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State