Search icon

HASHICORP, INC.

Company Details

Name: HASHICORP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2022 (3 years ago)
Entity Number: 6548166
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: HASHICORP, INC.
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 101 2nd Street Suite 700, San Francisco, CA, United States, 94105

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
DAVID MCJANNET Chief Executive Officer 101 2ND STREET SUITE 700, SAN FRANCISCO, CA, United States, 94105

History

Start date End date Type Value
2022-07-29 2024-07-18 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-07-29 2024-07-18 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240718001655 2024-07-18 BIENNIAL STATEMENT 2024-07-18
220729001766 2022-07-29 APPLICATION OF AUTHORITY 2022-07-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2007611 Trademark 2020-09-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-09-16
Termination Date 2021-03-09
Section 1114
Status Terminated

Parties

Name 1E LIMITED
Role Plaintiff
Name HASHICORP, INC.
Role Defendant

Date of last update: 21 Mar 2025

Sources: New York Secretary of State