Name: | CRYPTOMETRICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 2002 (23 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 2743655 |
ZIP code: | 78213 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | 73 MAIN ST, TUCKAHOE, NY, United States, 10707 |
Address: | 2810 NO. FLORES ST., SAN ANTONIO, TX, United States, 78213 |
Name | Role | Address |
---|---|---|
ROBERT BARRA | Chief Executive Officer | 199 READ AVE, CRESTWOOD, NY, United States, 10707 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2810 NO. FLORES ST., SAN ANTONIO, TX, United States, 78213 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2002-03-18 | 2010-03-22 | Address | 199 READ AVENUE, CRESTWOOD, NY, 10707, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2139080 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
100322000071 | 2010-03-22 | CERTIFICATE OF CHANGE | 2010-03-22 |
080311002941 | 2008-03-11 | BIENNIAL STATEMENT | 2008-03-01 |
060330002637 | 2006-03-30 | BIENNIAL STATEMENT | 2006-03-01 |
040323002456 | 2004-03-23 | BIENNIAL STATEMENT | 2004-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State