Name: | CYBERGUARD CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Oct 1994 (31 years ago) |
Date of dissolution: | 17 Dec 2008 |
Branch of: | CYBERGUARD CORPORATION, Florida (Company Number P94000057854) |
Entity Number: | 1858774 |
ZIP code: | 55108 |
County: | Broome |
Place of Formation: | Florida |
Address: | 2340 ENERGY PARK DRIVE, ST. PAUL, MN, United States, 55108 |
Principal Address: | 2000 W. COMMERCIAL BLVD., FT. LAUDERDALE, FL, United States, 33309 |
Name | Role | Address |
---|---|---|
ATTN: TAX DEPT | DOS Process Agent | 2340 ENERGY PARK DRIVE, ST. PAUL, MN, United States, 55108 |
Name | Role | Address |
---|---|---|
SCOTT HAMMOCK | Chief Executive Officer | 2000 W. COMMERCIAL BLVD., FT. LAUDERDALE, FL, United States, 33309 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-24 | 2008-12-17 | Address | C/O CORPORATE CREATIONS, NETWORK INC. 15 NORTH MILL ST., NYACK, NY, 10960, USA (Type of address: Service of Process) |
2003-01-08 | 2003-07-24 | Address | 2000 W. COMMERCIAL BLVD., FT. LAUDERDALE, FL, 33309, USA (Type of address: Service of Process) |
2002-12-13 | 2003-01-08 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2002-12-13 | 2008-12-17 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2000-10-19 | 2003-01-08 | Address | 2000 W COMMERCIAL BLVD, SUITE 200, FORT LAUDERDALE, FL, 33309, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081217000587 | 2008-12-17 | SURRENDER OF AUTHORITY | 2008-12-17 |
050719002643 | 2005-07-19 | BIENNIAL STATEMENT | 2004-10-01 |
030724000206 | 2003-07-24 | CERTIFICATE OF CHANGE | 2003-07-24 |
030108002554 | 2003-01-08 | BIENNIAL STATEMENT | 2002-10-01 |
021213000432 | 2002-12-13 | CERTIFICATE OF CHANGE | 2002-12-13 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State