Search icon

TYCOM MANAGEMENT NV

Company claim

Is this your business?

Get access!

Company Details

Name: TYCOM MANAGEMENT NV
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 2000 (25 years ago)
Date of dissolution: 10 Sep 2013
Entity Number: 2510472
ZIP code: 19312
County: New York
Place of Formation: Nevada
Foreign Legal Name: TYCOM MANAGEMENT INC.
Fictitious Name: TYCOM MANAGEMENT NV
Address: 1050 WESTLAKE DRIVE, BERWYN, PA, United States, 19312
Principal Address: 412 MOUNT KEMBLE AVENUE, MORRISTOWN, NJ, United States, 07960

Agent

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1050 WESTLAKE DRIVE, BERWYN, PA, United States, 19312

Chief Executive Officer

Name Role Address
THOMAS JAMES LYNCH Chief Executive Officer 412 MOUNT KEMBLE AVENUE, MORRISTOWN, NJ, United States, 07960

History

Start date End date Type Value
2008-05-19 2010-05-13 Address 60 COLUMBIA RD, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2004-05-03 2008-05-19 Address 60 COLUMBIA RD, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2004-05-03 2010-05-13 Address 60 COLUMBIA RD, MORRISTOWN, NJ, 07960, USA (Type of address: Principal Executive Office)
2002-06-10 2004-05-03 Address 60 COLUMBIA TPKE, BLDG A, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2002-06-10 2004-05-03 Address 10 PARK AVE, RM 3N-206, MORRISTOWN, NJ, 07960, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130910000747 2013-09-10 SURRENDER OF AUTHORITY 2013-09-10
120510006455 2012-05-10 BIENNIAL STATEMENT 2012-05-01
100513002509 2010-05-13 BIENNIAL STATEMENT 2010-05-01
080519002728 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060523003365 2006-05-23 BIENNIAL STATEMENT 2006-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State