Name: | JOHN W. TYHACZ, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1971 (54 years ago) |
Date of dissolution: | 25 May 1999 |
Entity Number: | 308712 |
ZIP code: | 10549 |
County: | New York |
Place of Formation: | New York |
Address: | % DENNIS PAUL TYHACZ, 125-131 MAIN STREET, MOUNT KISCO, NY, United States, 10549 |
Principal Address: | 278 CHURCH STREET, BUCHANAN, NY, United States, 10511 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN W TYHACZ | Chief Executive Officer | 7114 KEY POINT DRIVE, WILMINGTON, NC, United States, 28405 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | % DENNIS PAUL TYHACZ, 125-131 MAIN STREET, MOUNT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
1971-06-02 | 1995-06-30 | Address | 111 EAST 39TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C350533-2 | 2004-07-23 | ASSUMED NAME CORP INITIAL FILING | 2004-07-23 |
990525000059 | 1999-05-25 | CERTIFICATE OF DISSOLUTION | 1999-05-25 |
950630002400 | 1995-06-30 | BIENNIAL STATEMENT | 1993-06-01 |
911638-4 | 1971-06-02 | CERTIFICATE OF INCORPORATION | 1971-06-02 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State