Search icon

T-NETIX TELECOMMUNICATIONS SERVICES, INC.

Company Details

Name: T-NETIX TELECOMMUNICATIONS SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1998 (27 years ago)
Date of dissolution: 05 Feb 2015
Entity Number: 2227527
ZIP code: 75254
County: New York
Place of Formation: Texas
Address: 14651 DALLAS PARKWAY, SUITE 600, DALLAS, TX, United States, 75254
Principal Address: 14651 DALLAS PKWY, STE 600, DALLAS, TX, United States, 75254

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14651 DALLAS PARKWAY, SUITE 600, DALLAS, TX, United States, 75254

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RICHARD A SMITH Chief Executive Officer 14651 DALLAS PKWY, STE 600, DALLAS, TX, United States, 75254

History

Start date End date Type Value
2012-10-18 2015-02-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-17 2015-02-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-02-24 2010-04-15 Address 14651 DALLAS PKWY, STE 600, DALLAS, TX, 75254, 7476, USA (Type of address: Chief Executive Officer)
2005-01-25 2006-02-24 Address 2155 CHENAULT DR, STE 410, CARROLLTON, TX, 75006, USA (Type of address: Principal Executive Office)
2005-01-25 2006-02-24 Address 2155 CHENAULT DR, STE 410, CARROLLTON, TX, 75006, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150205000608 2015-02-05 SURRENDER OF AUTHORITY 2015-02-05
140203006217 2014-02-03 BIENNIAL STATEMENT 2014-02-01
121018000613 2012-10-18 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-18
120817000187 2012-08-17 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-17
120327002173 2012-03-27 BIENNIAL STATEMENT 2012-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State