Name: | TYRO CAPITAL MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Apr 2015 (10 years ago) |
Entity Number: | 4741229 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 641 Lexington Avenue, 13th Floor, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
TYRO CAPITAL MANAGEMENT, LLC | DOS Process Agent | 641 Lexington Avenue, 13th Floor, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DANIEL MCMURTRIE | Agent | 641 LEXINGTON AVENUE, NEW YORK, NY, 10022 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2022-05-04 | 2024-01-23 | Address | 641 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2022-05-04 | 2024-01-23 | Address | 641 lexington avenue, 13th floor, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2019-11-07 | 2022-05-04 | Address | 800 THIRD AVENUE, SUITE 2800, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2015-04-13 | 2022-05-04 | Address | 77 WATER STREET, 8TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-04-13 | 2019-11-07 | Address | 77 WATER STREET, 8TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240123000089 | 2024-01-23 | BIENNIAL STATEMENT | 2024-01-23 |
220504003071 | 2022-05-03 | CERTIFICATE OF AMENDMENT | 2022-05-03 |
210413060415 | 2021-04-13 | BIENNIAL STATEMENT | 2021-04-01 |
191107000801 | 2019-11-07 | CERTIFICATE OF CHANGE | 2019-11-07 |
180719006284 | 2018-07-19 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State