Search icon

CIPHER INVESTMENT MANAGEMENT COMPANY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ALEJANDRO KNOEPFFLER Chief Executive Officer 1045 MADISON AVE, 3RD FL, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
DORSEY & WHITNEY LLP DOS Process Agent ATTN: J.P. BRUYNES, ESQ., 250 PARK AVENUE, NEW YORK, NY, United States, 10177

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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