Name: | TYKA HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 2009 (16 years ago) |
Entity Number: | 3783563 |
ZIP code: | 07078 |
County: | New York |
Place of Formation: | New York |
Address: | 99 Wellington Ave, 173 CANAL STREET GROUND FL, Short Hills, NJ, United States, 07078 |
Principal Address: | 173 CANAL STREET, NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 212-343-1517
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
TYKA HOLDINGS INC. | DOS Process Agent | 99 Wellington Ave, 173 CANAL STREET GROUND FL, Short Hills, NJ, United States, 07078 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
MARY H CHEUNG | Chief Executive Officer | TYKE HOLDINGS INC, 173 CANAL STREET, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-22 | 2023-03-22 | Address | TYKE HOLDINGS INC, 173 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2021-04-02 | 2023-03-22 | Address | TYKA PHARMACY, 173 CANAL STREET GROUND FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2019-03-07 | 2021-04-02 | Address | 173 CANAL STREET GROUND FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2013-03-13 | 2023-03-22 | Address | TYKE HOLDINGS INC, 173 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2011-03-03 | 2019-03-07 | Address | 173 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230322003498 | 2023-03-22 | BIENNIAL STATEMENT | 2023-03-01 |
210402061003 | 2021-04-02 | BIENNIAL STATEMENT | 2021-03-01 |
190307060098 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
170302006080 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
150306006228 | 2015-03-06 | BIENNIAL STATEMENT | 2015-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1549423 | CL VIO | INVOICED | 2013-12-31 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-09-01 | Pleaded | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | No data | No data |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State