Name: | TYCO ELECTRONICS (US) INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Jun 2004 (21 years ago) |
Authority Date: | 08 Jun 2004 (21 years ago) |
Last Annual Report: | 17 May 2010 (15 years ago) |
Organization Number: | 0587767 |
Principal Office: | 2901 FULLING MILL ROAD, MIDDLETOWN, PA 17057 |
Place of Formation: | NEVADA |
Name | Role |
---|---|
Richard James Suminski | President |
Name | Role |
---|---|
Harold G. Barksdale | Secretary |
Name | Role |
---|---|
Thomas G. Ernst | Treasurer |
Name | Role |
---|---|
Richard James Suminski | Director |
Harold G. Barksdale | Director |
Eric J. Resch | Director |
Name | Role |
---|---|
Harold G. Barksdale | Vice President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
TYCO INTERNATIONAL (US) INC. | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2011-03-23 |
Annual Report | 2010-05-17 |
Registered Agent name/address change | 2010-04-20 |
Annual Report | 2009-05-11 |
Registered Agent name/address change | 2008-09-16 |
Amendment | 2008-05-29 |
Annual Report | 2008-05-08 |
Annual Report | 2007-07-06 |
Annual Report | 2006-07-17 |
Annual Report | 2005-07-19 |
Sources: Kentucky Secretary of State