Search icon

TRAFFIX WIRELESS, INC.

Company Details

Name: TRAFFIX WIRELESS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2001 (24 years ago)
Entity Number: 2608810
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: C/O ATRINSIC, 469 SEVENTH AVE 10TH FLR, NEW YORK, NY, United States, 10018
Principal Address: C/O ATRINSIC, 469 SEVETH AVE 10TH FLR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
BURTON KATZ, CEO Chief Executive Officer C/O ATRINSIC, 469 SEVENTHA AVE 10TH FLR, NEW YORK, NY, United States, 10018

Agent

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ATRINSIC, 469 SEVENTH AVE 10TH FLR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2009-02-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-02-11 2009-08-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-08-14 2009-08-21 Address 1 BLUE HILL PLAZA, 5TH FL, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2003-08-14 2009-08-21 Address 1 BLUE HILL PLAZA, 5TH FL, PEARL RIVER, NY, 10965, USA (Type of address: Principal Executive Office)
2001-02-22 2009-02-11 Address ONE BLUE HILL PLAZA, PEARL RIVER, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-32864 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
090821002447 2009-08-21 BIENNIAL STATEMENT 2009-02-01
090211000692 2009-02-11 CERTIFICATE OF CHANGE 2009-02-11
070306002995 2007-03-06 BIENNIAL STATEMENT 2007-02-01
050429002287 2005-04-29 BIENNIAL STATEMENT 2005-02-01
030814002027 2003-08-14 BIENNIAL STATEMENT 2003-02-01
010222000445 2001-02-22 APPLICATION OF AUTHORITY 2001-02-22

Date of last update: 20 Jan 2025

Sources: New York Secretary of State