Search icon

KAPSCH TRAFFICCOM USA, INC.

Company Details

Name: KAPSCH TRAFFICCOM USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 2004 (21 years ago)
Date of dissolution: 16 Oct 2017
Entity Number: 3119837
ZIP code: 30097
County: New York
Place of Formation: Delaware
Address: 2855 PREMIERE PARKWAY, SUITE F, DULUTH, GA, United States, 30097

Contact Details

Phone +1 703-885-1976

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
G MARCUS THOMPSON, JR Chief Executive Officer 2855 PREMIER PARKWAY / SUITE F, DULUTH, GA, United States, 30097

DOS Process Agent

Name Role Address
KAPSCH TRAFFICCOM USA, INC. DOS Process Agent 2855 PREMIERE PARKWAY, SUITE F, DULUTH, GA, United States, 30097

History

Start date End date Type Value
2012-10-11 2014-11-13 Address 2855 PREMIERE PARKWAY, SUITE F, DULUTH, GA, 30097, USA (Type of address: Principal Executive Office)
2010-10-20 2014-11-13 Address PO BOX 12818, HOUSTON, TX, 77217, USA (Type of address: Service of Process)
2010-10-20 2012-10-11 Address 2855 PREMIERE PARKWAY / SUITE, FUITE 100, DULUTH, GA, 30097, USA (Type of address: Principal Executive Office)
2008-11-12 2010-10-20 Address 4256 HACIENDS DRIVE, SUITE 100, PLEASANTON, CA, 94588, USA (Type of address: Principal Executive Office)
2008-11-12 2010-10-20 Address 4256 HACIENDA DRIVE, SUITE 100, PLEASANTON, CA, 94588, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
171016001118 2017-10-16 CERTIFICATE OF TERMINATION 2017-10-16
161121006094 2016-11-21 BIENNIAL STATEMENT 2016-10-01
141113006813 2014-11-13 BIENNIAL STATEMENT 2014-10-01
141014000618 2014-10-14 CERTIFICATE OF AMENDMENT 2014-10-14
121011006072 2012-10-11 BIENNIAL STATEMENT 2012-10-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State