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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
LUDWIG BOHLER | Chief Executive Officer | 268 ROUTE 109, FARMINGDALE, NY, United States, 11735 |
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) |
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