Search icon

TXVIA, INC.

Company Details

Name: TXVIA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 2006 (19 years ago)
Date of dissolution: 24 Aug 2022
Entity Number: 3410792
ZIP code: 94043
County: New York
Place of Formation: Delaware
Address: 1600 amphitheatre pkwy, MOUNTAIN VIEW, CA, United States, 94043
Principal Address: 1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, CA, United States, 94043

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 1600 amphitheatre pkwy, MOUNTAIN VIEW, CA, United States, 94043

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
KENNETH H. YI Chief Executive Officer 1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, CA, United States, 94043

Form 5500 Series

Employer Identification Number (EIN):
205875863
Plan Year:
2011
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2020-09-28 2022-08-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-04-18 2022-08-24 Address 1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, CA, 94043, USA (Type of address: Chief Executive Officer)
2015-03-12 2017-04-18 Address 1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, CA, 94043, USA (Type of address: Chief Executive Officer)
2012-09-10 2020-09-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2012-09-10 2015-03-12 Address 1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, CA, 94043, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220824002700 2022-08-24 SURRENDER OF AUTHORITY 2022-08-24
200928060349 2020-09-28 BIENNIAL STATEMENT 2020-09-01
191101061750 2019-11-01 BIENNIAL STATEMENT 2018-09-01
170418006443 2017-04-18 BIENNIAL STATEMENT 2016-09-01
150312006393 2015-03-12 BIENNIAL STATEMENT 2014-09-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State