Search icon

TIGER SYSTEMS, INC.

Company Details

Name: TIGER SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1990 (35 years ago)
Date of dissolution: 23 Dec 2004
Entity Number: 1478321
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 31 EAST 28TH STREET, 10TH FL, NEW YORK, NY, United States, 10016
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL M ELLIS Chief Executive Officer 31 EAST 28TH STREET, 10TH FL, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1999-04-14 1999-09-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1999-04-14 1999-09-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-10-13 1996-10-30 Address 1200 MADISON AVENUE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1993-10-13 1996-10-30 Address 1556 THIRD AVENUE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1993-10-13 1999-04-14 Address 777 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1990-10-01 1993-10-13 Address ATTN: MICHAEL G. YAMIN, ESQ., 79 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041223000074 2004-12-23 CERTIFICATE OF TERMINATION 2004-12-23
990924000078 1999-09-24 CERTIFICATE OF CHANGE 1999-09-24
990414000047 1999-04-14 CERTIFICATE OF CHANGE 1999-04-14
981014002163 1998-10-14 BIENNIAL STATEMENT 1998-10-01
961030002136 1996-10-30 BIENNIAL STATEMENT 1996-10-01
931013002471 1993-10-13 BIENNIAL STATEMENT 1993-10-01
901001000008 1990-10-01 APPLICATION OF AUTHORITY 1990-10-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9510249 Copyright 1995-12-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-12-05
Termination Date 1997-03-31
Date Issue Joined 1996-02-06
Section 0101

Parties

Name TIGER SYSTEMS, INC.
Role Plaintiff
Name VISUAL WEB SOLUTIONS,
Role Defendant
9510249 Copyright 1997-04-21 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-04-21
Termination Date 1997-04-21
Date Issue Joined 1996-02-06
Section 0101

Parties

Name TIGER SYSTEMS, INC.
Role Plaintiff
Name VISUAL WEB SOLUTIONS,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State