Search icon

NETRIX CORPORATION

Company Details

Name: NETRIX CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 1991 (34 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 1569552
ZIP code: 20171
County: Albany
Place of Formation: Delaware
Address: 13595 DULLES TECHNOLOGY DRIVE, HERNDON, VA, United States, 20171

Chief Executive Officer

Name Role Address
LYNN C. CHAPMAN Chief Executive Officer 13595 DULLES TECHNOLOGY DRIVE, HERNDON, VA, United States, 20171

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13595 DULLES TECHNOLOGY DRIVE, HERNDON, VA, United States, 20171

History

Start date End date Type Value
1996-06-10 1997-09-03 Address 13595 DULLES TECHNOLOGY DRIVE, HERNDON, VA, 22071, 3424, USA (Type of address: Chief Executive Officer)
1996-06-10 1997-09-03 Address 13595 DULLES TECHNOLOGY DRIVE, HERNDON, VA, 22071, 3424, USA (Type of address: Principal Executive Office)
1996-06-10 1997-09-03 Address 13595 DULLES TECHNOLOGY DRIVE, HERNDON, VA, 22071, 3424, USA (Type of address: Service of Process)
1991-08-19 1996-06-10 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2138672 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
031112002167 2003-11-12 BIENNIAL STATEMENT 2003-08-01
970903002074 1997-09-03 BIENNIAL STATEMENT 1997-08-01
960610002313 1996-06-10 BIENNIAL STATEMENT 1995-08-01
920914000138 1992-09-14 CERTIFICATE OF AMENDMENT 1992-09-14
910819000205 1991-08-19 APPLICATION OF AUTHORITY 1991-08-19

Date of last update: 26 Feb 2025

Sources: New York Secretary of State