Search icon

INTERLOGIX, INC.

Company Details

Name: INTERLOGIX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 2000 (24 years ago)
Date of dissolution: 07 Feb 2003
Entity Number: 2541200
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 114 WEST 7TH ST, STE 1300, AUSTIN, TX, United States, 78701

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
CORPORATE SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
KENNETH L BOYDA Chief Executive Officer 114 WEST 7TH ST, STE 1300, AUSTIN, TX, United States, 78701

History

Start date End date Type Value
2003-01-22 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-08-10 2003-01-22 Address 12345 SW LEVETON DRIVE, TUALATIN, OR, 97062, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-31775 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
030207000132 2003-02-07 CERTIFICATE OF TERMINATION 2003-02-07
030122002370 2003-01-22 BIENNIAL STATEMENT 2002-08-01
000810000658 2000-08-10 APPLICATION OF AUTHORITY 2000-08-10

Date of last update: 20 Jan 2025

Sources: New York Secretary of State