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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
L. DENNIS KOZLOWSKI | Chief Executive Officer | ONE TYCO PARK, EXETER, NH, United States, 03833 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: VALERIE GARDNER, ONE TOWN CENTER ROAD, BOCA RATON, FL, United States, 33486 |
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) |
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