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 |
Name | Role | Address |
---|---|---|
THOMAS A MURDOCK | Chief Executive Officer | 9350 S 150 E SUITE 700, SANDY, UT, United States, 84070 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9350 S 150 E SUITE 700, SANDY, UT, United States, 84070 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0901395 | Trademark | 2009-02-20 | settled | |||||||||||||||||||||||||||||||||||||||||||
|
Name | THE MCGRAW-HILL COMPANIES, INC |
Role | Plaintiff |
Name | FONIX CORPORATION |
Role | Defendant |
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