Search icon

TYT EAST CORP.

Company Details

Name: TYT EAST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 2002 (22 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2831728
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 32 E BROADWAY / BSMT, NEW YORK, NY, United States, 10002
Principal Address: 18 MADISON STREET / #2, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 E BROADWAY / BSMT, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
FEN ZHENG Chief Executive Officer 68 HENRY STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2002-11-06 2006-12-06 Address 32 EAST BROADWAY BASEMENT, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2147919 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
061206002511 2006-12-06 BIENNIAL STATEMENT 2006-11-01
021106000662 2002-11-06 CERTIFICATE OF INCORPORATION 2002-11-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600090 Copyright 2006-01-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2006-01-09
Termination Date 2006-11-21
Date Issue Joined 2006-07-13
Section 0101
Status Terminated

Parties

Name TYT EAST CORP.
Role Plaintiff
Name 8 SAN SHUI MUSIC INC.
Role Defendant
1005288 Fair Labor Standards Act 2010-07-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-07-12
Termination Date 2011-03-14
Date Issue Joined 2010-09-10
Pretrial Conference Date 2010-10-06
Section 0201
Sub Section FL
Status Terminated

Parties

Name CHEN,
Role Plaintiff
Name TYT EAST CORP.
Role Defendant
1005288 Fair Labor Standards Act 2011-03-14 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2011-03-14
Termination Date 2012-03-21
Date Issue Joined 2011-03-14
Section 0201
Sub Section FL
Status Terminated

Parties

Name CHEN,
Role Plaintiff
Name TYT EAST CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State