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 |
Name | Role | Address |
---|---|---|
LYNN C. CHAPMAN | Chief Executive Officer | 13595 DULLES TECHNOLOGY DRIVE, HERNDON, VA, United States, 20171 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13595 DULLES TECHNOLOGY DRIVE, HERNDON, VA, United States, 20171 |
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) |
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