Name: | TYL REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1995 (29 years ago) |
Entity Number: | 1963424 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 384 A CLINTON ST, BROOKLYN, NY, United States, 11231 |
Address: | 384 A CLINTON STREET, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR JOSEPH FONSECA | Chief Executive Officer | 384 A CLINTON ST, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
C/O JOSEPH FONSECA | DOS Process Agent | 384 A CLINTON STREET, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
1995-10-10 | 2005-10-28 | Address | 15 LONG DALE ST., STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190529060142 | 2019-05-29 | BIENNIAL STATEMENT | 2017-10-01 |
160928006096 | 2016-09-28 | BIENNIAL STATEMENT | 2015-10-01 |
131017002095 | 2013-10-17 | BIENNIAL STATEMENT | 2013-10-01 |
111013003025 | 2011-10-13 | BIENNIAL STATEMENT | 2011-10-01 |
091029002662 | 2009-10-29 | BIENNIAL STATEMENT | 2009-10-01 |
051028000364 | 2005-10-28 | CERTIFICATE OF CHANGE | 2005-10-28 |
040528000668 | 2004-05-28 | ANNULMENT OF DISSOLUTION | 2004-05-28 |
DP-1403122 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
951010000463 | 1995-10-10 | CERTIFICATE OF INCORPORATION | 1995-10-10 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State