TYGA-BOX SYSTEMS, INC.

Name: | TYGA-BOX SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1991 (34 years ago) |
Entity Number: | 1563594 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Activity Description: | TygaBox Systems helps companies save 30% of their moving costs and eliminates 100% of waste-to-landfill by renting a reusable moving system that helps employees get back to work in minutes rather than days. Our newest product offering,TygaTrax, tracks everything and anything so people can find what they need when they need it. Our flexible terms make it easy for customers to rent our RFID solution for a few weeks or a few years. |
Address: | 54 W 40TH ST #1117, NEW YORK, NY, United States, 10018 |
Contact Details
Website http://www.tygabox.com
Phone +1 212-398-3809
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NADINE CINO | Chief Executive Officer | 54 W 40TH ST #1117, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
NADINE CINO | DOS Process Agent | 54 W 40TH ST #1117, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-21 | 2025-02-13 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.001 |
2023-07-10 | 2025-01-21 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.001 |
2015-07-30 | 2019-03-08 | Address | 1375 BROADWAY #1100, ATT: NADINE CINO, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2015-07-30 | 2019-03-08 | Address | TYGA-BOX SYSTEMS, INC., 1375 BROADWAY #1100, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2015-03-19 | 2015-07-30 | Address | 1375 BROADWAY #1100, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190308060368 | 2019-03-08 | BIENNIAL STATEMENT | 2017-07-01 |
150730006188 | 2015-07-30 | BIENNIAL STATEMENT | 2015-07-01 |
150319006037 | 2015-03-19 | BIENNIAL STATEMENT | 2013-07-01 |
090709002907 | 2009-07-09 | BIENNIAL STATEMENT | 2009-07-01 |
070731002604 | 2007-07-31 | BIENNIAL STATEMENT | 2007-07-01 |
This company hasn't received any reviews.
Date of last update: 21 Jul 2025
Sources: New York Secretary of State