Search icon

PIPHER ENTERPRISES, INC.

Company Details

Name: PIPHER ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2008 (17 years ago)
Entity Number: 3680867
ZIP code: 07657
County: New York
Place of Formation: New Jersey
Address: 530 CHURCH ST, RIDGEFIELD, NJ, United States, 07657

Contact Details

Phone +1 201-945-5455

DOS Process Agent

Name Role Address
PIPHER ENTERPRISES, INC. DOS Process Agent 530 CHURCH ST, RIDGEFIELD, NJ, United States, 07657

Chief Executive Officer

Name Role Address
RAY PIPHER Chief Executive Officer 530 CHURCH ST, RIDGEFIELD, NJ, United States, 07657

Licenses

Number Status Type Date End date
1290288-DCA Inactive Business 2008-06-24 2017-01-31

History

Start date End date Type Value
2010-07-06 2014-06-04 Address 530 CHURCH ST, RIDGEFIELD, NJ, 07657, USA (Type of address: Principal Executive Office)
2008-06-05 2016-06-06 Address PO BOX 3026, RIDGEFIELD, NJ, 07657, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160606006736 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140604006081 2014-06-04 BIENNIAL STATEMENT 2014-06-01
120605007100 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100706003233 2010-07-06 BIENNIAL STATEMENT 2010-06-01
080605000586 2008-06-05 APPLICATION OF AUTHORITY 2008-06-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1922944 RENEWAL INVOICED 2014-12-24 150 Debt Collection Agency Renewal Fee
898759 RENEWAL INVOICED 2013-02-11 150 Debt Collection Agency Renewal Fee
898760 CNV_TFEE INVOICED 2013-02-11 3.740000009536743 WT and WH - Transaction Fee
898761 RENEWAL INVOICED 2011-01-07 150 Debt Collection Agency Renewal Fee
898763 CNV_TFEE INVOICED 2008-12-23 3 WT and WH - Transaction Fee
898762 RENEWAL INVOICED 2008-12-23 150 Debt Collection Agency Renewal Fee
898300 LICENSE INVOICED 2008-06-25 75 Debt Collection License Fee

Date of last update: 10 Mar 2025

Sources: New York Secretary of State