Search icon

ONFIDO, INC.

Company Details

Name: ONFIDO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2018 (7 years ago)
Entity Number: 5335459
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 2140 South Dupont Highway, Paracorp Incorporated, Camden, DE, United States, 19934

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
LISA TIBBITS Chief Executive Officer 11111 BREN ROAD WEST, MINNETONKA, MN, United States, 55343

History

Start date End date Type Value
2024-10-31 2024-10-31 Address 11111 BREN ROAD WEST, MINNETONKA, MN, 55343, USA (Type of address: Chief Executive Officer)
2024-10-31 2024-10-31 Address 3 FINSBURY AVENUE, LONDON, GBR (Type of address: Chief Executive Officer)
2024-06-14 2024-10-31 Address 3 FINSBURY AVENUE, LONDON, GBR (Type of address: Chief Executive Officer)
2024-06-14 2024-10-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-06-14 2024-10-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-05-04 2024-06-14 Address 2804 GATEWAY OAKS DR. #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241031002768 2024-10-31 BIENNIAL STATEMENT 2024-10-31
240614000867 2024-06-12 CERTIFICATE OF CHANGE BY ENTITY 2024-06-12
220210000017 2022-02-10 BIENNIAL STATEMENT 2022-02-10
180504000128 2018-05-04 APPLICATION OF AUTHORITY 2018-05-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State