Search icon

TYRRELL KATZ INC.

Company Details

Name: TYRRELL KATZ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 2005 (20 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 3220214
ZIP code: 10013
County: New York
Place of Formation: New York
Principal Address: 39 STARLING WAY, BEDFORD, United Kingdom, MK41-71W
Address: 62 WHITE STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLUMBERGEXCELSIOR CORPORATE SERVICES, INC. DOS Process Agent 62 WHITE STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
NICKY GARRETTY Chief Executive Officer 350 FIFTH AVE, STE 6215, NEW YORK, NY, United States, 10118

Agent

Name Role Address
BLUMBERGEXCELSIOR CORPORATE SERVICES, INC. Agent 62 WHITE STREET, NEW YORK, NY, 10013

History

Start date End date Type Value
2005-06-17 2008-08-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2119999 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
080818000378 2008-08-18 CERTIFICATE OF CHANGE 2008-08-18
070801002128 2007-08-01 BIENNIAL STATEMENT 2007-06-01
050617000548 2005-06-17 CERTIFICATE OF INCORPORATION 2005-06-17

Date of last update: 18 Jan 2025

Sources: New York Secretary of State