Search icon

TYLAV, INC.

Company Details

Name: TYLAV, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1989 (36 years ago)
Date of dissolution: 01 Jun 2010
Entity Number: 1320301
ZIP code: 12065
County: Putnam
Place of Formation: New York
Address: PO BOX 1464, CLIFTON PARK, NY, United States, 12065
Principal Address: PO BOX 1464, 952 ROUTE 146, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR J TYLL Chief Executive Officer PO BOX 1464, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
ARTHUR J. TYLL DOS Process Agent PO BOX 1464, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2005-02-11 2006-12-21 Address PO BOX 1464, 9 CORPORATE DRIVE, SUITE 3, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2001-01-02 2005-02-11 Address PO BOX 1464, 9 CORPOARTE DR SUITE 103, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
1999-03-03 2001-01-02 Address PO BOX 1464, 634 PLANK RD, SUITE 107, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
1997-03-03 1999-03-03 Address 58 CLIFTON COUNTRY ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1997-03-03 1999-03-03 Address 58 CLIFTON COUNTRY ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100601000698 2010-06-01 CERTIFICATE OF DISSOLUTION 2010-06-01
081222002489 2008-12-22 BIENNIAL STATEMENT 2009-01-01
061221002377 2006-12-21 BIENNIAL STATEMENT 2007-01-01
050211002740 2005-02-11 BIENNIAL STATEMENT 2005-01-01
030108002392 2003-01-08 BIENNIAL STATEMENT 2003-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State