Search icon

TEXAS TRONICS

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: DARRELL JONES, 2441 NORTHEAST PARKWAY, FORT WORTH, TX, United States, 76106

Chief Executive Officer

Name Role Address
PAUL E. ANDREWS, JR. Chief Executive Officer 2441 NORTHEAST PARKWAY, FORT WORTH, TX, United States, 76106

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Permits

Number Date End date Type Address
HR3Y-20171226-51482 2017-12-26 2017-12-29 OVER DIMENSIONAL VEHICLE PERMITS No data

History

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)

Filings

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

Fine And Fees

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