Name: | TYLERED, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 1993 (32 years ago) |
Date of dissolution: | 20 Dec 2005 |
Entity Number: | 1727977 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 51 EAST 42ND ST, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ARTURO OBADIA | Chief Executive Officer | 1717 N BAYSHORE DRIVE, MIAMI, FL, United States, 33132 |
Name | Role | Address |
---|---|---|
JOEL BUCHMAN, ESQ. | DOS Process Agent | 51 EAST 42ND ST, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1995-09-11 | 2005-05-03 | Address | 200 EAST 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1995-09-11 | 2005-05-03 | Address | 200 EAST 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1995-09-11 | 2005-05-03 | Address | 330 MADISON AVE 11TH FLR, NEW YORK, NY, 10017, 5001, USA (Type of address: Service of Process) |
1993-05-19 | 1995-09-11 | Address | 330 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10017, 5001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051220000051 | 2005-12-20 | CERTIFICATE OF DISSOLUTION | 2005-12-20 |
050503002972 | 2005-05-03 | BIENNIAL STATEMENT | 2005-05-01 |
950911002395 | 1995-09-11 | BIENNIAL STATEMENT | 1995-05-01 |
930519000121 | 1993-05-19 | CERTIFICATE OF INCORPORATION | 1993-05-19 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State