Search icon

TYCO INTERNATIONAL (US) INC.

Company Details

Name: TYCO INTERNATIONAL (US) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1995 (30 years ago)
Date of dissolution: 18 May 2001
Entity Number: 1898036
ZIP code: 33486
County: New York
Place of Formation: Massachusetts
Address: ATTN: VALERIE GARDNER, ONE TOWN CENTER ROAD, BOCA RATON, FL, United States, 33486
Principal Address: ONE TYCO PARK, EXETER, NH, United States, 03833

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
L. DENNIS KOZLOWSKI Chief Executive Officer ONE TYCO PARK, EXETER, NH, United States, 03833

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: VALERIE GARDNER, ONE TOWN CENTER ROAD, BOCA RATON, FL, United States, 33486

History

Start date End date Type Value
1997-04-02 1999-03-04 Address ONE TYCO PARK, EXETER, NH, 03833, USA (Type of address: Chief Executive Officer)
1997-04-02 1999-03-04 Address ONE TYCO PARK, EXETER, NH, 03833, USA (Type of address: Principal Executive Office)
1997-04-02 1999-03-04 Address ONE TYCO PARK, EXETER, NH, 03833, USA (Type of address: Service of Process)
1995-02-27 1997-04-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010518000768 2001-05-18 CERTIFICATE OF TERMINATION 2001-05-18
990304002105 1999-03-04 BIENNIAL STATEMENT 1999-02-01
970826000122 1997-08-26 CERTIFICATE OF AMENDMENT 1997-08-26
970402002437 1997-04-02 BIENNIAL STATEMENT 1997-02-01
950227000383 1995-02-27 APPLICATION OF AUTHORITY 1995-02-27

Date of last update: 14 Mar 2025

Sources: New York Secretary of State