Search icon

ATX NETWORKS (SAN JOSE) CORP.

Company Details

Name: ATX NETWORKS (SAN JOSE) CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 2016 (9 years ago)
Date of dissolution: 07 Mar 2024
Entity Number: 4978005
ZIP code: 12207
County: New York
Place of Formation: California
Foreign Legal Name: ATX NETWORKS (SAN JOSE) CORP.
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 8880 Rehco Road, San Diego, CA, United States, 92121

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
DAN WHALEN Chief Executive Officer 8880 REHCO ROAD, SAN DIEGO, CA, United States, 92121

History

Start date End date Type Value
2023-12-06 2024-03-07 Address 8880 REHCO ROAD, SAN DIEGO, CA, 92121, USA (Type of address: Chief Executive Officer)
2023-12-06 2024-03-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-10-25 2023-12-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-10-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-07-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240307003408 2024-03-07 CERTIFICATE OF TERMINATION 2024-03-07
231206002909 2023-12-06 CERTIFICATE OF CHANGE BY ENTITY 2023-12-06
220920001531 2022-09-20 BIENNIAL STATEMENT 2022-07-01
211025001556 2021-10-22 CERTIFICATE OF AMENDMENT 2021-10-22
SR-107141 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160715000244 2016-07-15 APPLICATION OF AUTHORITY 2016-07-15

Date of last update: 07 Mar 2025

Sources: New York Secretary of State