Name: | TYCO SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Sep 1994 (31 years ago) |
Date of dissolution: | 24 Jan 2024 |
Entity Number: | 1850760 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 333 CONTINENTAL BLVD, TWR 15-1, EL SEGUNDO, CA, United States, 90245 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
RICHARD LANDERS | Chief Executive Officer | 333 CONTINENTAL BLVD, EL SEGUNDO, CA, United States, 90245 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-24 | 2024-01-24 | Address | 333 CONTINENTAL BLVD, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer) |
2024-01-11 | 2024-01-11 | Address | 333 CONTINENTAL BLVD, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer) |
2024-01-11 | 2024-01-24 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-01-11 | 2024-01-24 | Address | 333 CONTINENTAL BLVD, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer) |
2024-01-11 | 2024-01-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240124002594 | 2024-01-24 | CERTIFICATE OF TERMINATION | 2024-01-24 |
240111000115 | 2024-01-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-10 |
220930020955 | 2022-09-30 | BIENNIAL STATEMENT | 2022-09-01 |
200924060566 | 2020-09-24 | BIENNIAL STATEMENT | 2020-09-01 |
SR-22073 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State