Search icon

TYLER TECHNOLOGIES, INC.

Company Details

Name: TYLER TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2005 (20 years ago)
Entity Number: 3168959
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Principal Address: 5101 Tennyson Pkwy, Plano, TX, United States, 75024
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 972-713-3700

Agent

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
H. LYNN MOORE JR. Chief Executive Officer 7701 COLLEGE BVLD, OVERLAND PARK, KS, United States, 66210

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 5101 TENNYSON PARKWAY, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 7701 COLLEGE BVLD, OVERLAND PARK, KS, 66210, USA (Type of address: Chief Executive Officer)
2024-05-08 2025-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-05-08 2025-02-01 Address 5101 TENNYSON PARKWAY, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer)
2024-05-08 2025-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-05-08 2024-05-08 Address 5101 TENNYSON PARKWAY, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer)
2023-02-10 2024-05-08 Address 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2023-02-10 2023-02-10 Address 5101 TENNYSON PARKWAY, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer)
2023-02-10 2024-05-08 Address 5101 TENNYSON PARKWAY, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer)
2023-02-10 2024-05-08 Address 5101 TENNYSON PARKWAY, PLANO, TX, 75024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201010617 2025-02-01 BIENNIAL STATEMENT 2025-02-01
240508003753 2024-05-08 CERTIFICATE OF CHANGE BY ENTITY 2024-05-08
230210003566 2023-02-10 BIENNIAL STATEMENT 2023-02-01
210204060900 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190221060033 2019-02-21 BIENNIAL STATEMENT 2019-02-01
170223006284 2017-02-23 BIENNIAL STATEMENT 2017-02-01
150330006035 2015-03-30 BIENNIAL STATEMENT 2015-02-01
130227006063 2013-02-27 BIENNIAL STATEMENT 2013-02-01
110308003013 2011-03-08 BIENNIAL STATEMENT 2011-02-01
090210002729 2009-02-10 BIENNIAL STATEMENT 2009-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000751 Securities, Commodities, Exchange 2010-02-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 9000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2010-02-19
Termination Date 2010-03-22
Section 0078
Status Terminated

Parties

Name DONOGHUE
Role Plaintiff
Name TYLER TECHNOLOGIES, INC.
Role Defendant
2200877 Other Contract Actions 2022-08-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-08-23
Termination Date 2023-04-13
Section 1332
Sub Section OC
Status Terminated

Parties

Name TYLER TECHNOLOGIES, INC.
Role Plaintiff
Name NEW YORK STATE DEPARTME,
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State