Search icon

CHARLES TYRWHITT, INC.

Company Details

Name: CHARLES TYRWHITT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2003 (22 years ago)
Entity Number: 2948966
ZIP code: 63105
County: New York
Place of Formation: Delaware
Address: 120 SOUTH CENTRAL AVENUE, SUITE 40, SUITE 40, Clayton, MO, United States, 63105
Principal Address: 360 LEXINGTON AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
CHARLES TYRWHITT, INC. DOS Process Agent 120 SOUTH CENTRAL AVENUE, SUITE 40, SUITE 40, Clayton, MO, United States, 63105

Agent

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

Chief Executive Officer

Name Role Address
NICHOLAS WHEELER Chief Executive Officer 360 LEXINGTON AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
320034388
Plan Year:
2023
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
110
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 360 LEXINGTON AVENUE, 24TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-09-03 2023-09-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-09-03 2023-09-01 Address 360 LEXINGTON AVENUE, 24TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901001276 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210901001928 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190903061393 2019-09-03 BIENNIAL STATEMENT 2019-09-01
SR-37742 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-37741 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3068164 OL VIO INVOICED 2019-08-01 250 OL - Other Violation
173875 CL VIO INVOICED 2012-02-21 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-25 Pleaded BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 1 No data No data

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-02-18
Type:
Complaint
Address:
377 MADISON AVE, NEW YORK, NY, 10017
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2025-03-04
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Telephone Consumer Protection Act

Parties

Party Name:
BADUSH
Party Role:
Plaintiff
Party Name:
CHARLES TYRWHITT, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-11-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
CHARLES TYRWHITT, INC.
Party Role:
Defendant
Party Name:
MENDIZABAL
Party Role:
Plaintiff

Date of last update: 29 Mar 2025

Sources: New York Secretary of State