Name: | TEXAS TRONICS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 1983 (42 years ago) |
Date of dissolution: | 06 Aug 2007 |
Entity Number: | 884743 |
ZIP code: | 76106 |
County: | Suffolk |
Place of Formation: | Texas |
Foreign Legal Name: | TTI, INC. |
Fictitious Name: | TEXAS TRONICS |
Address: | ATTN: DARRELL JONES, 2441 NORTHEAST PARKWAY, FORT WORTH, TX, United States, 76106 |
Principal Address: | 2441 NORTHEAST PKWY, FT WORTH, TX, United States, 76016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: DARRELL JONES, 2441 NORTHEAST PARKWAY, FORT WORTH, TX, United States, 76106 |
Name | Role | Address |
---|---|---|
PAUL E. ANDREWS, JR. | Chief Executive Officer | 2441 NORTHEAST PARKWAY, FORT WORTH, TX, United States, 76106 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Number | Date | End date | Type | Address |
---|---|---|---|---|
HR3Y-20171226-51482 | 2017-12-26 | 2017-12-29 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-01 | 2007-08-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-01 | 2007-08-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-06-07 | 2005-10-12 | Address | 2441 NORTHEAST PARKWAY, FORT WORTH, TX, 76106, 1896, USA (Type of address: Principal Executive Office) |
1983-08-10 | 1999-10-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1983-08-10 | 1999-10-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070806000078 | 2007-08-06 | SURRENDER OF AUTHORITY | 2007-08-06 |
051012002186 | 2005-10-12 | BIENNIAL STATEMENT | 2005-08-01 |
030902002483 | 2003-09-02 | BIENNIAL STATEMENT | 2003-08-01 |
010823002319 | 2001-08-23 | BIENNIAL STATEMENT | 2001-08-01 |
991001000284 | 1999-10-01 | CERTIFICATE OF CHANGE | 1999-10-01 |
990917002148 | 1999-09-17 | BIENNIAL STATEMENT | 1999-08-01 |
970911002431 | 1997-09-11 | BIENNIAL STATEMENT | 1997-08-01 |
000053008227 | 1993-10-13 | BIENNIAL STATEMENT | 1993-08-01 |
930607003026 | 1993-06-07 | BIENNIAL STATEMENT | 1992-08-01 |
B009919-4 | 1983-08-10 | APPLICATION OF AUTHORITY | 1983-08-10 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
182082 | OL VIO | INVOICED | 2012-03-05 | 375 | OL - Other Violation |
122157 | CNV_LF | INVOICED | 2010-06-22 | 150 | LF - Late Fee |
122158 | CL VIO | INVOICED | 2010-05-12 | 1500 | CL - Consumer Law Violation |
122159 | INTEREST | INVOICED | 2010-03-16 | 30.149999618530273 | Interest Payment |
94127 | CL VIO | INVOICED | 2008-04-10 | 250 | CL - Consumer Law Violation |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State