Search icon

TYCO FIRE PRODUCTS LP

Company Details

Name: TYCO FIRE PRODUCTS LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 12 Mar 2004 (21 years ago)
Entity Number: 3025990
ZIP code: 10005
County: Ontario
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2004-03-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-03-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-38825 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-38826 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
070622000392 2007-06-22 CERTIFICATE OF PUBLICATION 2007-06-22
040312000795 2004-03-12 APPLICATION OF AUTHORITY 2004-03-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1404375 Other Personal Property Damage 2014-06-17 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 269000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-06-17
Termination Date 2014-07-31
Section 1332
Sub Section AC
Status Terminated

Parties

Name FIREMAN'S FUND INSURANCE COMPA
Role Plaintiff
Name TYCO FIRE PRODUCTS LP
Role Defendant
1903577 Property Damage - Product Liabilty 2019-04-23 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2019-04-23
Termination Date 2019-05-28
Date Issue Joined 2019-04-23
Section 1441
Sub Section NR
Status Terminated

Parties

Name PRIVILEGE UNDERWRITERS ,
Role Plaintiff
Name TYCO FIRE PRODUCTS LP
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State