Name: | T-NETIX, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 2002 (23 years ago) |
Date of dissolution: | 26 Jan 2015 |
Entity Number: | 2831712 |
ZIP code: | 75254 |
County: | New York |
Place of Formation: | Delaware |
Address: | 14651 DALLAS PARKWAY, SUITE 600, DALLAS, TX, United States, 75254 |
Principal Address: | 14651 DALLAS PKWY, STE 600, DALLAS, TX, United States, 75254 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14651 DALLAS PARKWAY, SUITE 600, DALLAS, TX, United States, 75254 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RICHARD A. SMITH | Chief Executive Officer | 14651 DALLAS PKWY, STE 600, DALLAS, TX, United States, 75254 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-22 | 2015-01-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-01-25 | 2008-09-16 | Address | 2155 CHENAULT DR, STE 410, CARROLLTON, TX, 75006, USA (Type of address: Principal Executive Office) |
2005-01-25 | 2008-09-16 | Address | 2155 CHENAULT DR, STE 410, CARROLLLTON, TX, 75006, USA (Type of address: Chief Executive Officer) |
2005-01-25 | 2014-10-22 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-03-28 | 2005-01-25 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150126000529 | 2015-01-26 | SURRENDER OF AUTHORITY | 2015-01-26 |
141022006162 | 2014-10-22 | BIENNIAL STATEMENT | 2012-11-01 |
121015000013 | 2012-10-15 | ERRONEOUS ENTRY | 2012-10-15 |
DP-1933540 | 2010-10-27 | ANNULMENT OF AUTHORITY | 2010-10-27 |
080916002836 | 2008-09-16 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State