Search icon

NCIPHER INC.

Company Details

Name: NCIPHER INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 1997 (27 years ago)
Date of dissolution: 08 Aug 2013
Entity Number: 2179995
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 92 MONTVALE AVENUE, SUITE 4500, STONEHAM, MA, United States, 02180
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LAWRENCE HAMMOND Chief Executive Officer 92 MONTVALE AVENUE, SUITE 4500, STONEHAM, MA, United States, 02180

History

Start date End date Type Value
2007-03-09 2009-09-11 Address 92 MONTVALE AVENUE, SUITE 4500, STONEHAM, MA, 02180, USA (Type of address: Chief Executive Officer)
2001-09-12 2007-03-09 Address 500 UNICORN PARK DR, WOBURN, MA, 01801, 4001, USA (Type of address: Principal Executive Office)
2001-09-12 2007-03-09 Address 500 UNICORN PARK DR, WOBURN, MA, 01801, 4001, USA (Type of address: Service of Process)
1999-12-07 2007-03-09 Address JUPITER HOUSE STATION RD, CAMBRIDGE, GBR (Type of address: Chief Executive Officer)
1999-12-07 2001-09-12 Address 100 UNICORN DR, WOBURN, MA, 01801, 4001, USA (Type of address: Principal Executive Office)
1999-10-19 2001-09-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-09-12 1999-10-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-09-12 1999-10-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
130808000739 2013-08-08 CERTIFICATE OF TERMINATION 2013-08-08
090911002298 2009-09-11 BIENNIAL STATEMENT 2009-09-01
070309002684 2007-03-09 BIENNIAL STATEMENT 2005-09-01
010912002497 2001-09-12 BIENNIAL STATEMENT 2001-09-01
991207002168 1999-12-07 BIENNIAL STATEMENT 1999-09-01
991019000055 1999-10-19 CERTIFICATE OF CHANGE 1999-10-19
970912000518 1997-09-12 APPLICATION OF AUTHORITY 1997-09-12

Date of last update: 21 Jan 2025

Sources: New York Secretary of State