Search icon

TYRO INTERNATIONAL TRADING CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TYRO INTERNATIONAL TRADING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1972 (54 years ago)
Date of dissolution: 13 Sep 2011
Entity Number: 321000
ZIP code: 10165
County: New York
Place of Formation: New York
Address: C/O STECKLER, GUTMAN,MORRISSEY, & MURRAY, 60 EAST 42ND ST, NEW YORK, NY, United States, 10165

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNELISE ROTHE Chief Executive Officer 78 KHAKUM WOOD RD, GREENWICH, CT, United States, 06831

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O STECKLER, GUTMAN,MORRISSEY, & MURRAY, 60 EAST 42ND ST, NEW YORK, NY, United States, 10165

History

Start date End date Type Value
2004-02-04 2006-02-21 Address C/O STECKLER,GUTMAN, MORRISSEY, & MURRAY, 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2004-02-04 2006-02-21 Address C/O STECKLER,GUTMAN, MORRISSEY, & MURRAY, 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office)
2004-02-04 2006-02-21 Address 78 KHAKUM WOOD ROAD, GREENWICH, CT, 06831, 3748, USA (Type of address: Chief Executive Officer)
2002-01-16 2004-02-04 Address TWO SUNDVIEW DRIVE, SUITE 100, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2002-01-16 2004-02-04 Address C/O STECKLER GUTMAN ETAL, 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110913000998 2011-09-13 CERTIFICATE OF DISSOLUTION 2011-09-13
20061019022 2006-10-19 ASSUMED NAME LLC INITIAL FILING 2006-10-19
060221003046 2006-02-21 BIENNIAL STATEMENT 2006-01-01
040204002806 2004-02-04 BIENNIAL STATEMENT 2004-01-01
020116002284 2002-01-16 BIENNIAL STATEMENT 2002-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State