Name: | THALES E-SECURITY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 2013 (12 years ago) |
Date of dissolution: | 25 Jun 2020 |
Entity Number: | 4395347 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 900 SOUTH PINE ISLAND ROAD, SUITE 710, PLANTATION, FL, United States, 33324 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CINDY PROVIN | Chief Executive Officer | 900 SOUTH PINE ISLAND ROAD, SUITE 710, PLANTATION, FL, United States, 33324 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-08 | 2019-04-19 | Address | 2200 N. COMMERCE PARKWAY, SUITE 200, WESTON, FL, 33326, USA (Type of address: Chief Executive Officer) |
2013-04-29 | 2017-04-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-04-29 | 2017-04-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200625000464 | 2020-06-25 | CERTIFICATE OF TERMINATION | 2020-06-25 |
190419060100 | 2019-04-19 | BIENNIAL STATEMENT | 2019-04-01 |
170428000325 | 2017-04-28 | CERTIFICATE OF CHANGE | 2017-04-28 |
170417006151 | 2017-04-17 | BIENNIAL STATEMENT | 2017-04-01 |
150408006458 | 2015-04-08 | BIENNIAL STATEMENT | 2015-04-01 |
130429000202 | 2013-04-29 | APPLICATION OF AUTHORITY | 2013-04-29 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State