Name: | CIPHER INVESTMENT MANAGEMENT COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 May 1994 (31 years ago) |
Date of dissolution: | 09 Jan 2003 |
Entity Number: | 1820173 |
ZIP code: | 10177 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: J.P. BRUYNES, ESQ., 250 PARK AVENUE, NEW YORK, NY, United States, 10177 |
Principal Address: | 1045 MADISON AVE, 3RD FL, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
ALEJANDRO KNOEPFFLER | Chief Executive Officer | 1045 MADISON AVE, 3RD FL, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
DORSEY & WHITNEY LLP | DOS Process Agent | ATTN: J.P. BRUYNES, ESQ., 250 PARK AVENUE, NEW YORK, NY, United States, 10177 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-27 | 2003-01-09 | Address | 1045 MADISON AVE, THIRD FLR, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1994-05-12 | 2003-01-09 | Address | 1045 MADISON AVENUE, THIRD FLOOR, NEW YORK, NY, 10021, USA (Type of address: Registered Agent) |
1994-05-12 | 1998-04-27 | Address | 1045 MADISON AVENUE, THIRD FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030109000351 | 2003-01-09 | SURRENDER OF AUTHORITY | 2003-01-09 |
000510002224 | 2000-05-10 | BIENNIAL STATEMENT | 2000-05-01 |
980427002182 | 1998-04-27 | BIENNIAL STATEMENT | 1998-05-01 |
960520002024 | 1996-05-20 | BIENNIAL STATEMENT | 1996-05-01 |
940512000389 | 1994-05-12 | APPLICATION OF AUTHORITY | 1994-05-12 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State