TDY INDUSTRIES, INC.

Name: | TDY INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Nov 1964 (61 years ago) |
Date of dissolution: | 26 Mar 2012 |
Entity Number: | 181668 |
ZIP code: | 10011 |
County: | Nassau |
Place of Formation: | California |
Principal Address: | 1000 SIX PPG PLACE, PITTSBURGH, PA, United States, 15222 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
L. PATRICK HASSEY | Chief Executive Officer | 1000 SIX PPG PLACE, PITTSBURGH, PA, United States, 15222 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-31 | 2006-11-15 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-12-12 | 2004-12-31 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-12-12 | 2004-12-31 | Address | 1000 SIX PPG PL, PITTSBURGH, PA, 15222, 5479, USA (Type of address: Chief Executive Officer) |
2000-11-27 | 2002-12-12 | Address | 1000 SIX PPG PLACE, PITTSBURGH, PA, 15222, 5479, USA (Type of address: Chief Executive Officer) |
2000-11-27 | 2004-12-31 | Address | 1000 SIX PPG PLACE, PITTSBURGH, PA, 15222, 5479, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120326000219 | 2012-03-26 | CERTIFICATE OF TERMINATION | 2012-03-26 |
101203002206 | 2010-12-03 | BIENNIAL STATEMENT | 2010-11-01 |
081117002897 | 2008-11-17 | BIENNIAL STATEMENT | 2008-11-01 |
061116000545 | 2006-11-16 | CERTIFICATE OF CHANGE | 2006-11-16 |
061115002596 | 2006-11-15 | BIENNIAL STATEMENT | 2006-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State