TYLIE JONES & ASSOCIATES, INC.

Name: | TYLIE JONES & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Aug 1990 (35 years ago) |
Entity Number: | 1468922 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | California |
Principal Address: | 58 E SANTA ANITA AV, BURBANK, CA, United States, 91502 |
Address: | 370 LEXINGTON AVE., SUITE 1007, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
TYLIE JONES & ASSOCIATES, INC. | DOS Process Agent | 370 LEXINGTON AVE., SUITE 1007, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
TYLE JONES SAVAGE | Chief Executive Officer | 58 E SANTA ANITA AV, BURBANK, CA, United States, 91502 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2010-08-25 | 2012-08-28 | Address | 3620 W VALHALLA DRIVE, BURBANK, CA, 91505, USA (Type of address: Principal Executive Office) |
2010-08-25 | 2012-08-28 | Address | 3620 W VALHALLA DRIVE, BURBANK, CA, 91505, USA (Type of address: Chief Executive Officer) |
2008-08-19 | 2020-08-03 | Address | 370 LEXINGTON AVE., SUITE 1007, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2002-11-22 | 2010-08-25 | Address | 2240 SCREENLAND DRIVE, BURBANK, CA, 91505, USA (Type of address: Principal Executive Office) |
2002-11-22 | 2010-08-25 | Address | 2240 SCREENLAND DRIVE, BURBANK, CA, 91505, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803062028 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
190122060588 | 2019-01-22 | BIENNIAL STATEMENT | 2018-08-01 |
161223006162 | 2016-12-23 | BIENNIAL STATEMENT | 2016-08-01 |
140801006907 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120828006217 | 2012-08-28 | BIENNIAL STATEMENT | 2012-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State