Search icon

CHECKMARX, INC.

Company Details

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

Chief Executive Officer

Name Role Address
SANDEEP JOHRI Chief Executive Officer 140 E RIDGEWOOD AVE SUITE 415 SOUTH TOWER, PARAMUS, NJ, United States, 07652

DOS Process Agent

Name Role Address
INCORPORATING SERVICES, LTD DOS Process Agent 3500 S. DUPONT HIGHWAY, DOVER, DE, United States, 19901

History

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)

Filings

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