Name: | IRONNET CYBERSECURITY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 2014 (11 years ago) |
Entity Number: | 4594741 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 7900 TYSONS ONE, SUITE 400, MCLEAN, VA, United States, 22102 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GEN KEITH B. ALEXANDER | Chief Executive Officer | 6411 HIGHCROFT DR NAPLES, NAPLES, FL, United States, 34119 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-09 | 2021-06-17 | Address | 8135 MAPLE LAWN BLVD, SUITE 400, FULTON, MD, 20759, USA (Type of address: Chief Executive Officer) |
2014-06-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220601000122 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
210617060413 | 2021-06-17 | BIENNIAL STATEMENT | 2020-06-01 |
SR-67885 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160609006195 | 2016-06-09 | BIENNIAL STATEMENT | 2016-06-01 |
140619000043 | 2014-06-19 | APPLICATION OF AUTHORITY | 2014-06-19 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State