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
Name | Role | Address |
---|---|---|
BLUMBERGEXCELSIOR CORPORATE SERVICES, INC. | DOS Process Agent | 62 WHITE STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
NICKY GARRETTY | Chief Executive Officer | 350 FIFTH AVE, STE 6215, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
BLUMBERGEXCELSIOR CORPORATE SERVICES, INC. | Agent | 62 WHITE STREET, NEW YORK, NY, 10013 |
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) |
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