Search icon

TYREE ENGINEERING, P.C.

Company Details

Name: TYREE ENGINEERING, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 29 Oct 1996 (28 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 2079632
ZIP code: 10011
County: Suffolk
Place of Formation: New Jersey
Principal Address: 208 ROUTE 109, FARMINGDALE, NY, United States, 11735
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
LUDWIG BOHLER Chief Executive Officer 268 ROUTE 109, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1996-10-29 1999-09-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-10-29 1999-09-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1518086 2000-12-27 ANNULMENT OF AUTHORITY 2000-12-27
990928001080 1999-09-28 CERTIFICATE OF CHANGE 1999-09-28
981118002336 1998-11-18 BIENNIAL STATEMENT 1998-10-01
961029000761 1996-10-29 APPLICATION OF AUTHORITY 1996-10-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State