Search icon

TYCO SERVICES, INC.

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
RICHARD LANDERS Chief Executive Officer 333 CONTINENTAL BLVD, EL SEGUNDO, CA, United States, 90245

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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