Search icon

ATX LICENSING, INC.

Company Details

Name: ATX LICENSING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jul 2000 (25 years ago)
Date of dissolution: 31 Dec 2020
Entity Number: 2528195
ZIP code: 12260
County: New York
Place of Formation: Delaware
Address: 99 WASHINGTON AVENUE, STE.1008, ALBANY, NY, United States, 12260
Principal Address: 4001 N. RODNEY PARHAM, LITTLE ROCK, AR, United States, 72212

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, STE.1008, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, STE.1008, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
TONY THOMAS Chief Executive Officer 4001 N. RODNEY PARHAM, LITTLE ROCK, AR, United States, 72212

History

Start date End date Type Value
2019-04-02 2020-07-10 Address 99 WASHINGTON AVENUE, STE.1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2019-01-28 2019-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-07-03 2019-04-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-07-03 2020-07-10 Address 4001 RODNEY PARHAM ROAD, LITTLE ROCK, AR, 72212, USA (Type of address: Chief Executive Officer)
2012-07-06 2018-07-03 Address 1018 WEST 9TH AVE., KING OF PRUSSIA, PA, 19406, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201230000637 2020-12-30 CERTIFICATE OF MERGER 2020-12-31
200710060335 2020-07-10 BIENNIAL STATEMENT 2020-07-01
190402000652 2019-04-02 CERTIFICATE OF CHANGE 2019-04-02
SR-31574 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180703007073 2018-07-03 BIENNIAL STATEMENT 2018-07-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State