Name: | DIGICERT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 2017 (7 years ago) |
Entity Number: | 5236424 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Utah |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2801 North Thanksgiving Way, Suite 500, LEHI, UT, United States, 84043 |
Name | Role | Address |
---|---|---|
DIGICERT, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
AMIT SINHA | Chief Executive Officer | 2801 NORTH THANKSGIVING WAY, SUITE 500, LEHI, UT, United States, 84043 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-02 | 2023-11-02 | Address | 2801 NORTH THANKSGIVING WAY, SUITE 500, LEHI, UT, 84043, USA (Type of address: Chief Executive Officer) |
2019-11-01 | 2023-11-02 | Address | 2801 NORTH THANKSGIVING WAY, SUITE 500, LEHI, UT, 84043, USA (Type of address: Chief Executive Officer) |
2019-11-01 | 2023-11-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-11-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-11-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-11-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231102004413 | 2023-11-02 | BIENNIAL STATEMENT | 2023-11-01 |
211101002308 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
191101061752 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
SR-80983 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-80984 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171116000504 | 2017-11-16 | APPLICATION OF AUTHORITY | 2017-11-16 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State