Search icon

DIGICERT, INC.

Company Details

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

DOS Process Agent

Name Role Address
DIGICERT, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
AMIT SINHA Chief Executive Officer 2801 NORTH THANKSGIVING WAY, SUITE 500, LEHI, UT, United States, 84043

History

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)

Filings

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