Name: | CIPHER TECH SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 2004 (21 years ago) |
Entity Number: | 3117149 |
ZIP code: | 12260 |
County: | Rockland |
Place of Formation: | New York |
Address: | 99 Washington Avenue, Suite 1008, Albany, NY, United States, 12260 |
Principal Address: | 1945 OLD GALLOWS RD STE 620, VIENNA, VA, United States, 22182 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEITH BERTOLINO | Chief Executive Officer | 1945 OLD GALLOWS RD STE 620, VIENNA, VA, United States, 22182 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 Washington Avenue, Suite 1008, Albany, NY, United States, 12260 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-10-08 | 2024-10-08 | Address | 6810 DEERPATH ROAD, SUITE 415, ELKRIDGE, MD, 21075, USA (Type of address: Chief Executive Officer) |
2024-10-08 | 2024-10-08 | Address | 1945 OLD GALLOWS RD STE 620, VIENNA, VA, 22182, USA (Type of address: Chief Executive Officer) |
2021-02-10 | 2024-10-08 | Address | 6810 DEERPATH ROAD, SUITE 415, ELKRIDGE, MD, 21075, USA (Type of address: Chief Executive Officer) |
2017-10-19 | 2019-01-09 | Address | 6810 DEERPATH ROAD, ELKRIDGE, MD, 21075, USA (Type of address: Principal Executive Office) |
2014-09-12 | 2024-10-08 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241008002178 | 2024-10-08 | BIENNIAL STATEMENT | 2024-10-08 |
221003003693 | 2022-10-03 | BIENNIAL STATEMENT | 2022-10-01 |
210210060074 | 2021-02-10 | BIENNIAL STATEMENT | 2020-10-01 |
190109060749 | 2019-01-09 | BIENNIAL STATEMENT | 2018-10-01 |
171019002036 | 2017-10-19 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State