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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LAWRENCE HAMMOND | Chief Executive Officer | 92 MONTVALE AVENUE, SUITE 4500, STONEHAM, MA, United States, 02180 |
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) |
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