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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAN WHALEN | Chief Executive Officer | 8880 REHCO ROAD, SAN DIEGO, CA, United States, 92121 |
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) |
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