CYPHERWORX, INC.
Headquarter
Name: | CYPHERWORX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 2007 (18 years ago) |
Entity Number: | 3555535 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3349 MONROE AVE SUITE 119, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL CYPHER | Chief Executive Officer | 3349 MONROE AVE SUITE 119, ROCHESTER, NY, United States, 14618 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CYPHERWORX, INC. | DOS Process Agent | 3349 MONROE AVE SUITE 119, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-22 | 2023-09-22 | Address | 130 ANDREWS ST., ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
2023-09-22 | 2023-09-22 | Address | 3349 MONROE AVE SUITE 119, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2023-09-22 | 2025-04-01 | Shares | Share type: PAR VALUE, Number of shares: 19250000, Par value: 0.01 |
2022-01-26 | 2023-09-22 | Shares | Share type: PAR VALUE, Number of shares: 19250000, Par value: 0.01 |
2021-11-08 | 2022-01-26 | Shares | Share type: PAR VALUE, Number of shares: 19250000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230922000670 | 2023-09-22 | BIENNIAL STATEMENT | 2023-08-01 |
210922002537 | 2021-09-22 | BIENNIAL STATEMENT | 2021-09-22 |
181001000420 | 2018-10-01 | CERTIFICATE OF AMENDMENT | 2018-10-01 |
180206006609 | 2018-02-06 | BIENNIAL STATEMENT | 2017-08-01 |
171113001363 | 2017-11-13 | CERTIFICATE OF AMENDMENT | 2017-11-13 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State