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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1706051 Other Contract Actions 2017-08-10 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 2450000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-08-10
Termination Date 2017-08-30
Date Issue Joined 2017-08-17
Section 1332
Sub Section BC
Status Terminated

Parties

Name MONITRONICS INTERNATIONAL, INC.
Role Plaintiff
Name NORTHSTAR ALARM SERVICES, LLC
Role Defendant
1903585 Other Statutory Actions 2019-06-18 stayed pending bankruptcy
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-06-18
Termination Date 2019-07-15
Section 227B
Sub Section 3
Status Terminated

Parties

Name STEWART
Role Plaintiff
Name MONITRONICS INTERNATIONAL, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State