Search icon

AUTHID INC.

Company Details

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

DOS Process Agent

Name Role Address
AUTHID INC. DOS Process Agent General Counsel, 1580 N. Logan St., Ste 660, Unit 51767, DENVER, NY, United States, 80203

Chief Executive Officer

Name Role Address
RHONIEL A. DAGURO Chief Executive Officer 1580 N. LOGAN ST. SUITE 660, UNIT 51767, DENVER, CO, United States, 80203

History

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)

Filings

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