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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14651 DALLAS PARKWAY, SUITE 600, DALLAS, TX, United States, 75254 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RICHARD A SMITH | Chief Executive Officer | 14651 DALLAS PKWY, STE 600, DALLAS, TX, United States, 75254 |
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) |
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