Entity Name: | TYMETRIX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Oct 2006 (18 years ago) |
Date of dissolution: | 22 Jan 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Jan 2019 (6 years ago) |
Document Number: | F06000006757 |
FEI/EIN Number |
061484180
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20 CHURCH STREET, HARTFORD, CT, 06103-3220 |
Mail Address: | 20 CHURCH STREET, HARTFORD, CT, 06103-3220 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FLYNN RICHARD F | Director | 111 8TH AVE 13TH ST, NEW YORK, NY, 10011 |
FLYNN RICHARD F | President | 111 8TH AVE 13TH ST, NEW YORK, NY, 10011 |
VAN DAM SANDER | Executive Vice President | 111 EIGHTH AVE 13TH FL, NEW YORK, NY, 10011 |
HEALY PETER F | Vice President | 2700 LAKE COOK RD, RIVERWOODS, IL, 60015 |
INGATO ROBERT | SEVP | 111 EIGHTH AVE 13TH FL, NEW YORK, NY, 10011 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000034353 | WOLTERS KLUWER ELM SOLUTIONS | EXPIRED | 2015-04-06 | 2020-12-31 | - | 2700 LAKE COOK ROAD, RIVERWOODS, IL, 60015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-01-22 | - | - |
REGISTERED AGENT CHANGED | 2019-01-22 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-12 | 20 CHURCH STREET, HARTFORD, CT 06103-3220 | - |
CHANGE OF MAILING ADDRESS | 2012-04-12 | 20 CHURCH STREET, HARTFORD, CT 06103-3220 | - |
Name | Date |
---|---|
Withdrawal | 2019-01-22 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-04-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State