Search icon

TELXON CORPORATION

Company Details

Entity Name: TELXON CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 20 Jul 1983
Business ALEI: 0145399
Annual report due: 30 Jul 1997
Business address: 175 NORTH MAIN STREET SUITE 25, BRANFORD, CT, 06405-3019
Mailing address: ATTEN: TAX DEPT. 8302 NEW TRAILS DR., THE WOODLANDS, TX, 77381
ZIP code: 06405
County: New Haven
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
ROBERT A. GOODMAN Officer TELXON CORPORATION, 3330 W. MARKET ST., AKRON, OH, 44313, United States 28726 GATES MILLS BLVD., PEPPER PIKE, OH, 44124-4742, United States
WILLIAM J. MURPHY Officer TELXON CORPORATION, 3330 W. MARKET ST., AKRON, OH, 44313, United States 109 WILLOW ST, WATERBURY, CT, 06710, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006645968 2019-09-18 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006578960 2019-06-18 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006552635 2019-05-07 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004483575 2011-12-01 2011-12-02 Change of Agent Address Agent Address Change -
0003425011 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change -
0003393087 2007-02-13 2007-02-13 Change of Agent Agent Change -
0002567473 2003-05-16 2003-05-16 Change of Agent Agent Change -
0002159336 2000-09-06 - Annual Report Annual Report 1996
0001626850 1996-06-18 - Annual Report Annual Report 1995
0000858367 1984-05-30 - Change of Agent Address Agent Address Change -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website