Search icon

TYREE GUAM, LTD.

Company Details

Name: TYREE GUAM, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1994 (30 years ago)
Date of dissolution: 06 Jun 2001
Entity Number: 1852857
ZIP code: 06804
County: Suffolk
Place of Formation: New York
Address: 125 COMMERCE DR, BROOKFIELD, CT, United States, 06804
Principal Address: 208 RTE 109, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARCIA LA BOMBARD DOS Process Agent 125 COMMERCE DR, BROOKFIELD, CT, United States, 06804

Chief Executive Officer

Name Role Address
WILLIAM F TYREE Chief Executive Officer 208 ROUTE 109, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1996-09-10 2000-10-11 Address JAMES M TOTARO, 208 ROUTE 109, FARMINGDALE, NY, 11735, 1503, USA (Type of address: Principal Executive Office)
1996-09-10 2000-10-11 Address JAMES M TOTARO, 208 ROUTE 109, FARMINGDALE, NY, 11735, 1503, USA (Type of address: Service of Process)
1994-09-19 1996-09-10 Address 208 ROUTE 109, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010606000185 2001-06-06 CERTIFICATE OF DISSOLUTION 2001-06-06
001011002174 2000-10-11 BIENNIAL STATEMENT 2000-09-01
980901002445 1998-09-01 BIENNIAL STATEMENT 1998-09-01
960910002154 1996-09-10 BIENNIAL STATEMENT 1996-09-01
940919000263 1994-09-19 CERTIFICATE OF INCORPORATION 1994-09-19

Date of last update: 25 Feb 2025

Sources: New York Secretary of State