Name: | BITSIGHT TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 2018 (7 years ago) |
Entity Number: | 5432812 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 111 Huntington Ave., Suite 400, Boston, MA, United States, 02199 |
Name | Role | Address |
---|---|---|
STEPHEN HARVEY | Chief Executive Officer | 111 HUNTINGTON AVE., SUITE 400, BOSTON, MA, United States, 02199 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-14 | 2025-04-03 | Address | 111 HUNTINGTON AVE., SUITE 400, BOSTON, MA, 02199, USA (Type of address: Chief Executive Officer) |
2025-03-14 | 2025-04-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-10-26 | 2025-03-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403003422 | 2025-04-03 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-03 |
250314003453 | 2025-03-14 | BIENNIAL STATEMENT | 2025-03-14 |
181026000057 | 2018-10-26 | APPLICATION OF AUTHORITY | 2018-10-26 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State