Search icon

CYBERGUARD CORPORATION

Branch

Company Details

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

DOS Process Agent

Name Role Address
ATTN: TAX DEPT DOS Process Agent 2340 ENERGY PARK DRIVE, ST. PAUL, MN, United States, 55108

Chief Executive Officer

Name Role Address
SCOTT HAMMOCK Chief Executive Officer 2000 W. COMMERCIAL BLVD., FT. LAUDERDALE, FL, United States, 33309

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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