Digital Insight Corporation Overview
Digital Insight Corporation filed as a Foreign For-Profit Corporation in the State of Texas on Wednesday, September 15, 1999 and is approximately twenty-five years old, as recorded in documents filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Digital Insight Corporation
Network Visualizer
Advertisements
Key People
Who own Digital Insight Corporation
Name | |
---|---|
John Boudreau 9 |
Treasurer
Director
NonDir
NonTreas
|
Justin Heineman 2 |
Director
Secretary
|
Richard McKenzie 12 |
Director
Vice President
President
|
Jerry Natoli 20 |
President
Vice President
|
Holden Spaht 9 |
President
|
Sasan Goodarzi 4 |
President
CEO
Director
Chief Executive Officer
|
William R. Nuti 2 |
President
|
John G. Bruno 2 |
President
|
Cece Morken 2 |
President
|
Vacant Vacant 2 |
President
NonPres
|
No Position |
President
|
Jeffrey P. Hank 16 |
CFO
Treasurer
Director
Vice President
Chief Financial Officer
|
Tyler R. Cozzens 19 |
Secretary
|
Jennifer M. Daniels 4 |
Secretary
NonSec
|
Kiran Patel 4 |
Director
|
Neil Williams 3 |
Director
|
Robert Lawson 12 |
Vice President
|
Kerry McLean 14 |
Assistant Sec.
|
Showing 8 records out of 18
Known Addresses for Digital Insight Corporation
5720 Peachtree Pkwy
Norcross, GA 30092
26025 Mureau Rd
Calabasas, CA 91302
3095 Satellite Blvd
Duluth, GA 30096
2215B Renaissance Dr
Las Vegas, NV 89119
200 Jefferson Dr
Menlo Park, CA 94025
PO Box 391805
Calabasas, CA 91302
5601 Lindero Canyon Rd
Thousand Oaks, CA 91362
110 E Clayton St
Athens, GA 30601
1300 Seaport Blvd
Redwood City, CA 94063
3097 Satellite Blvd
Duluth, GA 30096
Corporate Filings for Digital Insight Corporation
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 12849606 |
Date Filed: | Wednesday, September 15, 1999 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 02015288 |
Date Filed: | Friday, June 27, 1997 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C22702-1999 |
Date Filed: | Wednesday, September 15, 1999 |
Date Expired: | Wednesday, September 12, 2018 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/15/1999 | Application For Certificate Of Authority | ||
9/15/1999 | Foreign Qualification | ||
9/16/1999 | Amendment | ACTUAL SHARES 21,096,496 @ .001 CAPITAL $21,096.496 AMC | |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
2/4/2000 | Annual List | ||
9/12/2000 | Annual List | ||
11/2/2000 | Change Of Registered Agent/Office | ||
11/13/2000 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 CXE | |
9/14/2001 | Annual List | ||
8/19/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
7/31/2003 | Change of Registered Agent/Office | ||
10/6/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
9/14/2004 | Annual List | List of Officers for 2004 to 2005 | |
8/11/2005 | Annual List | ||
7/24/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
11/13/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
10/6/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
9/23/2009 | Annual List | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
8/12/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
9/20/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
8/29/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
8/14/2013 | Registered Agent Change | ||
8/15/2013 | Change of Registered Agent/Office | ||
8/16/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
6/20/2014 | Change of Registered Agent/Office | ||
6/23/2014 | Registered Agent Change | ||
10/15/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
5/29/2015 | Tax Forfeiture | ||
8/19/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
4/26/2016 | Reversal of Tax Forfeiture | ||
8/25/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
8/24/2017 | Annual List | ||
8/27/2018 | Annual List | ||
9/10/2018 | Withdrawal |
Trademarks for Digital Insight Corporation
Serial Number:
86067308
Drawing Code: 3000
|
|
Serial Number:
77123967
Drawing Code: 4000
|
|
Serial Number:
75481805
Drawing Code: 1000
|
|
Serial Number:
75766721
Drawing Code: 1000
|
|
Serial Number:
76164515
Drawing Code: 1000
|
|
Serial Number:
75981738
Drawing Code: 1000
|
|
Serial Number:
75339770
Drawing Code:
|
|
Serial Number:
76167192
Drawing Code: 1000
|
|
Serial Number:
76164513
Drawing Code: 1000
|
|
Serial Number:
76164514
Drawing Code: 1000
|
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Digital Insight Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Digital Insight Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
5720 Peachtree Pkwy Norcross, GA 30092
26025 Mureau Rd Calabasas, CA 91302
3095 Satellite Blvd Duluth, GA 30096
2215B Renaissance Dr Las Vegas, NV 89119
200 Jefferson Dr Menlo Park, CA 94025
PO Box 391805 Calabasas, CA 91302
5601 Lindero Canyon Rd Thousand Oaks, CA 91362
110 E Clayton St Athens, GA 30601
1300 Seaport Blvd Redwood City, CA 94063
3097 Satellite Blvd Duluth, GA 30096
These addresses are known to be associated with Digital Insight Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records