Name: | CHECKMARX, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 2015 (10 years ago) |
Entity Number: | 4697796 |
ZIP code: | 19901 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 3500 S. DUPONT HIGHWAY, DOVER, DE, United States, 19901 |
Principal Address: | 140 E Ridgewood Ave Suite 415 South Tower, Paramus, NJ, United States, 07652 |
Name | Role | Address |
---|---|---|
SANDEEP JOHRI | Chief Executive Officer | 140 E RIDGEWOOD AVE SUITE 415 SOUTH TOWER, PARAMUS, NJ, United States, 07652 |
Name | Role | Address |
---|---|---|
INCORPORATING SERVICES, LTD | DOS Process Agent | 3500 S. DUPONT HIGHWAY, DOVER, DE, United States, 19901 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-03 | 2025-01-03 | Address | 2 JABONTINSKY ST, RAMAT GAN, 52505, 01, ISR (Type of address: Chief Executive Officer) |
2025-01-03 | 2025-01-03 | Address | 2 JABONTINSKY ST, RAMAT GAN, ISR (Type of address: Chief Executive Officer) |
2025-01-03 | 2025-01-03 | Address | 140 E RIDGEWOOD AVE SUITE 415 SOUTH TOWER, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer) |
2017-02-09 | 2025-01-03 | Address | 2 JABONTINSKY ST, RAMAT GAN, 52505, 01, ISR (Type of address: Chief Executive Officer) |
2015-01-21 | 2025-01-03 | Address | 3500 S. DUPONT HIGHWAY, DOVER, DE, 19901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103003967 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
230103001718 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
210104063314 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190102061816 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170209006215 | 2017-02-09 | BIENNIAL STATEMENT | 2017-01-01 |
150121000979 | 2015-01-21 | APPLICATION OF AUTHORITY | 2015-01-21 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State