Name: | TYTHE DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 2010 (15 years ago) |
Entity Number: | 3949248 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 36 St Marks Ave,, UNIT #1, BROOKLYN, NY, United States, 11217 |
Contact Details
Phone +1 646-515-2451
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
YH6PCCR3NJJ4 | 2025-02-04 | 36 SAINT MARKS AVE # 1, BROOKLYN, NY, 11217, 2404, USA | 36 SAINT MARKS AVE # 1, BROOKLYN, NY, 11217, 2404, USA | |||||||||||||||||||||||||||||||||||||||||||
|
URL | www.tythe-design.com |
Congressional District | 10 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-02-16 |
Initial Registration Date | 2024-02-05 |
Entity Start Date | 2010-05-13 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541490, 541611, 541990 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | KRISTINA E DRURY |
Role | CEO |
Address | 36 ST MARKS AVE, #1, BROOKLYN, NY, 11217, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | KRISTINA E DRURY |
Role | CEO |
Address | 36 ST MARKS AVE, #1, BROOKLYN, NY, 11217, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KRISTINA DRURY | Chief Executive Officer | 36 ST MARKS AVE, UNIT #1, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-22 | 2024-04-22 | Address | 126 SAINT MARKS PLACE, UNIT #3, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2012-05-25 | 2024-04-22 | Address | 126 SAINT MARKS PLACE, UNIT #3, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2010-05-13 | 2024-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-05-13 | 2024-04-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2010-05-13 | 2024-04-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240422000775 | 2024-04-22 | BIENNIAL STATEMENT | 2024-04-22 |
200513060603 | 2020-05-13 | BIENNIAL STATEMENT | 2020-05-01 |
180507006740 | 2018-05-07 | BIENNIAL STATEMENT | 2018-05-01 |
160531006076 | 2016-05-31 | BIENNIAL STATEMENT | 2016-05-01 |
140501006732 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120525006037 | 2012-05-25 | BIENNIAL STATEMENT | 2012-05-01 |
100513000192 | 2010-05-13 | CERTIFICATE OF INCORPORATION | 2010-05-13 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State