Search icon

TIGER MANAGEMENT CORPORATION

Company Details

Name: TIGER MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1990 (35 years ago)
Entity Number: 1411499
ZIP code: 10178
County: New York
Place of Formation: Delaware
Address: C/O GENERAL COUNSEL, 101 PARK AVENUE, NEW YORK, NY, United States, 10178
Principal Address: 101 PARK AVENUE, NEW YORK, NY, United States, 10178

Chief Executive Officer

Name Role Address
JULIAN ROBERTSON Chief Executive Officer 101 PARK AVENUE, NEW YORK, NY, United States, 10178

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O GENERAL COUNSEL, 101 PARK AVENUE, NEW YORK, NY, United States, 10178

History

Start date End date Type Value
1993-02-23 2004-01-21 Address 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Chief Executive Officer)
1993-02-23 2004-01-21 Address 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Principal Executive Office)
1993-02-23 2004-01-21 Address C/O GENERAL COUNSEL, 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)
1990-01-03 1993-02-23 Address 101 PARK AVE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140210002320 2014-02-10 BIENNIAL STATEMENT 2014-01-01
120214002360 2012-02-14 BIENNIAL STATEMENT 2012-01-01
100222002640 2010-02-22 BIENNIAL STATEMENT 2010-01-01
080221003428 2008-02-21 BIENNIAL STATEMENT 2008-01-01
060207003279 2006-02-07 BIENNIAL STATEMENT 2006-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State