Name: | SECURUS TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Sep 1997 (28 years ago) |
Date of dissolution: | 14 Jan 2020 |
Entity Number: | 2177844 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 4000 INTERNATIONAL PARKWAY, CARROLLTON, TX, United States, 75007 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SECURUS TECHNOLOGIES, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID ABEL | Chief Executive Officer | 4000 INTERNATIONAL PARKWAY, CARROLLTON, TX, United States, 75007 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-09-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-01-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-01-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-09-07 | 2019-09-04 | Address | 4000 INTERNATIONAL PARKWAY, CARROLLTON, TX, 75007, USA (Type of address: Chief Executive Officer) |
2012-10-22 | 2018-01-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200114000096 | 2020-01-14 | CERTIFICATE OF TERMINATION | 2020-01-14 |
190904060238 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
SR-25979 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-25980 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180103000095 | 2018-01-03 | CERTIFICATE OF CHANGE | 2018-01-03 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State