Search icon

THALES ATM, INC.

Company Details

Name: THALES ATM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 2010 (14 years ago)
Date of dissolution: 17 Jan 2014
Entity Number: 4014879
ZIP code: 22202
County: Onondaga
Place of Formation: Kansas
Address: 2733 S. CRYSTAL DR. SUITE 1200, ARLINGTON, VA, United States, 22202
Principal Address: 2733 SOUTH CRYSTAL DRIVE, SUITE 1200, ARLINGTON, VA, United States, 22202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2733 S. CRYSTAL DR. SUITE 1200, ARLINGTON, VA, United States, 22202

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TODD DONOVAN Chief Executive Officer 2733 SOUTH CRYSTAL DRIVE, SUITE 1200, ARLINGTON, VA, United States, 22202

History

Start date End date Type Value
2010-11-03 2014-01-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-11-03 2014-01-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140117000143 2014-01-17 SURRENDER OF AUTHORITY 2014-01-17
121114006115 2012-11-14 BIENNIAL STATEMENT 2012-11-01
101103000174 2010-11-03 APPLICATION OF AUTHORITY 2010-11-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1101408 Other Contract Actions 2011-12-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2011-12-01
Termination Date 2012-02-22
Section 1332
Sub Section OC
Status Terminated

Parties

Name THALES ATM, INC.
Role Plaintiff
Name BINGHAMTON SIMULATOR COMPANY,
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State