Search icon

TYCO TELECOMMUNICATIONS (US) INC.

Company Details

Name: TYCO TELECOMMUNICATIONS (US) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1999 (26 years ago)
Date of dissolution: 31 Mar 2014
Entity Number: 2388044
ZIP code: 10005
County: Suffolk
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 250, INDUSTRIAL WAY WEST, EATONTOWN, NJ, United States, 07724

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID R. COUGHLAN Chief Executive Officer 250, INDUSTRIAL WAY WEST, EATONTOWN, NJ, United States, 07724

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2009-06-12 2013-06-04 Address 412 MOUNT KEMBLE AVE, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2009-06-12 2013-06-04 Address 412 MOUNT KEMBLE AVE, MORRISTOWN, NJ, 07960, USA (Type of address: Principal Executive Office)
2005-06-15 2009-06-12 Address PATRIOT'S PLAZA, 60 COLUMBIA RD, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2005-06-15 2009-06-12 Address PATRIOT'S PLAZA, 60 COLUMBIA RD, MORRISTOWN, NJ, 07960, USA (Type of address: Principal Executive Office)
2003-06-30 2005-06-15 Address 9 WEST 57TH ST, 43RD FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-29322 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-29321 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140331000063 2014-03-31 CERTIFICATE OF TERMINATION 2014-03-31
130604006339 2013-06-04 BIENNIAL STATEMENT 2013-06-01
110623002213 2011-06-23 BIENNIAL STATEMENT 2011-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State