Search icon

FONIX CORPORATION

Company Details

Name: FONIX CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1998 (27 years ago)
Entity Number: 2291276
ZIP code: 84070
County: New York
Place of Formation: Delaware
Address: 9350 S 150 E SUITE 700, SANDY, UT, United States, 84070

Chief Executive Officer

Name Role Address
THOMAS A MURDOCK Chief Executive Officer 9350 S 150 E SUITE 700, SANDY, UT, United States, 84070

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9350 S 150 E SUITE 700, SANDY, UT, United States, 84070

History

Start date End date Type Value
2002-09-20 2004-10-21 Address 180 WEST ELECTION ROAD, 2ND FLOOR, DRAPER, UT, 84020, USA (Type of address: Principal Executive Office)
2002-09-20 2004-10-21 Address 180 WEST ELECTION ROAD, 2ND FLOOR, DRAPER, UT, 84020, USA (Type of address: Service of Process)
2002-09-20 2004-10-21 Address 180 WEST ELECTION ROAD, 2ND FLOOR, DRAPER, UT, 84020, USA (Type of address: Chief Executive Officer)
2000-09-28 2002-09-20 Address 60 E SOUTH TEMPLE, SUITE 1225, SALT LAKE CITY, UT, 84111, USA (Type of address: Chief Executive Officer)
2000-09-28 2002-09-20 Address 60 E SOUTH TEMPLE, SUITE 1225, SALT LAKE CITY, UT, 84111, USA (Type of address: Principal Executive Office)
1999-11-03 2012-10-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-03 2002-09-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-08-24 1999-11-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-08-24 1999-11-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
121003001225 2012-10-03 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2012-11-02
041021002333 2004-10-21 BIENNIAL STATEMENT 2004-08-01
020920002593 2002-09-20 BIENNIAL STATEMENT 2002-08-01
000928002717 2000-09-28 BIENNIAL STATEMENT 2000-08-01
991103001172 1999-11-03 CERTIFICATE OF CHANGE 1999-11-03
980824000114 1998-08-24 APPLICATION OF AUTHORITY 1998-08-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0901395 Trademark 2009-02-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-02-20
Termination Date 2009-07-15
Section 1125
Status Terminated

Parties

Name THE MCGRAW-HILL COMPANIES, INC
Role Plaintiff
Name FONIX CORPORATION
Role Defendant
9806116 Other Contract Actions 1998-08-28 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1998-08-28
Termination Date 1999-03-05
Section 1332

Parties

Name CLARKE,
Role Plaintiff
Name FONIX CORPORATION
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State