Search icon

TYCO HEALTHCARE RETAIL GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TYCO HEALTHCARE RETAIL GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1998 (27 years ago)
Date of dissolution: 11 Jun 2009
Entity Number: 2255995
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 601 ALLENDALE RD, PO BOX 61930, KING OF PRUSSIA, PA, United States, 19406
Address: 111 8TH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 8TH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
DON WEBBER Chief Executive Officer 601 ALLENDALE RD, PO BOX 61930, KING OF PRUSSIA, PA, United States, 19406

History

Start date End date Type Value
2004-05-03 2008-06-23 Address 601 ALLENDALE RD, PO BOX 61930, KING OF PRUSSIA, PA, 19406, USA (Type of address: Chief Executive Officer)
2000-05-24 2004-05-03 Address 101 FEDERAL ST, BOSTON, MA, 02110, USA (Type of address: Service of Process)
2000-05-24 2004-05-03 Address ONE TYCO PARK, EXETER, NH, 03833, USA (Type of address: Principal Executive Office)
2000-05-24 2004-05-03 Address 15 HAMPSHIRE ST, MANSFIELD, MA, 02048, USA (Type of address: Chief Executive Officer)
1999-10-19 2000-05-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090611000248 2009-06-11 CERTIFICATE OF TERMINATION 2009-06-11
080623002607 2008-06-23 BIENNIAL STATEMENT 2008-05-01
060510003122 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040503002605 2004-05-03 BIENNIAL STATEMENT 2004-05-01
020507002472 2002-05-07 BIENNIAL STATEMENT 2002-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State