ANTHONY N. TYSON, LTD.

Name: | ANTHONY N. TYSON, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 1980 (45 years ago) |
Date of dissolution: | 05 Oct 2016 |
Entity Number: | 662439 |
ZIP code: | 11937 |
County: | New York |
Place of Formation: | New York |
Address: | 10 SADDLE LN, EAST HAMPTON, NY, United States, 11937 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 SADDLE LN, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
ANTHONY TYSON | Chief Executive Officer | 10 SADDLE LN, EAST HAMPTON, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
1996-11-20 | 2010-11-17 | Address | 10 SADDLE LN, EAST HAMPTON, NY, 11937, 0794, USA (Type of address: Principal Executive Office) |
1996-11-20 | 2010-11-17 | Address | 10 SADDLE LN, EAST HAMPTON, NY, 11937, 0794, USA (Type of address: Chief Executive Officer) |
1996-11-20 | 2010-11-17 | Address | 10 SADDLE LN, EAST HAMPTON, NY, 11937, 0794, USA (Type of address: Service of Process) |
1995-04-25 | 1996-11-20 | Address | PO BOX 1381, EAST HAMPTON, NY, 11937, 0794, USA (Type of address: Chief Executive Officer) |
1995-04-25 | 1996-11-20 | Address | PO BOX 1381, EAST HAMPTON, NY, 11937, 0794, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161005000657 | 2016-10-05 | CERTIFICATE OF DISSOLUTION | 2016-10-05 |
121127002409 | 2012-11-27 | BIENNIAL STATEMENT | 2012-11-01 |
101117003049 | 2010-11-17 | BIENNIAL STATEMENT | 2010-11-01 |
081209002531 | 2008-12-09 | BIENNIAL STATEMENT | 2008-11-01 |
061212002188 | 2006-12-12 | BIENNIAL STATEMENT | 2006-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State