Search icon

MONITRONICS INTERNATIONAL, INC.

Company Details

Name: MONITRONICS INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 2009 (16 years ago)
Date of dissolution: 29 Aug 2023
Entity Number: 3805151
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1990 WITTINGTON PLACE, FARMERS BRANCH, TX, United States, 75234

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIAM E. NILES Chief Executive Officer 1990 WITTINGTON PLACE, FARMERS BRANCH, TX, United States, 75234

History

Start date End date Type Value
2023-08-30 2023-08-30 Address 1990 WITTINGTON PLACE, FARMERS BRANCH, TX, 75234, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 1990 WITTINGTON PLACE, FARMERS BRANCH, TX, 75234, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-08-30 Address 1990 WITTINGTON PLACE, FARMERS BRANCH, TX, 75234, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-08-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-05-01 2023-08-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-05-27 2023-05-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-05-27 2022-05-27 Address 1990 WITTINGTON PLACE, FARMERS BRANCH, TX, 75234, USA (Type of address: Chief Executive Officer)
2022-05-27 2023-05-01 Address 1990 WITTINGTON PLACE, FARMERS BRANCH, TX, 75234, USA (Type of address: Chief Executive Officer)
2022-05-27 2023-05-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2022-05-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230830001431 2023-08-29 CERTIFICATE OF TERMINATION 2023-08-29
230501000901 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220527000922 2022-05-27 CERTIFICATE OF CHANGE BY ENTITY 2022-05-27
220301003254 2022-03-01 BIENNIAL STATEMENT 2022-03-01
191105000365 2019-11-05 CERTIFICATE OF AMENDMENT 2019-11-05
190501061291 2019-05-01 BIENNIAL STATEMENT 2019-05-01
SR-52112 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-52111 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170502007759 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150507006209 2015-05-07 BIENNIAL STATEMENT 2015-05-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State