Search icon

EIGER CAPITAL CORPORATION

Company Details

Name: EIGER CAPITAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 1990 (35 years ago)
Date of dissolution: 10 Dec 2004
Entity Number: 1486404
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: C/O LORD SECURITIES CORP, 2 WALL ST, 7TH FL, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O LORD SECURITIES CORP, 2 WALL ST, 7TH FL, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DEAN A CHRISTIANSEN Chief Executive Officer C/O LORD SECURITIES CORP, 2 WALL ST, 7TH FL, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1998-11-09 2000-11-15 Address C/O LORD SECURITIES CORP, 2 WALL ST, 19TH FL, NEW YORK, NY, 10005, 2001, USA (Type of address: Service of Process)
1998-11-09 2000-11-15 Address C/O LORD SECURITIES CORP, 2 WALL ST, 19TH FL, NEW YORK, NY, 10005, 2001, USA (Type of address: Chief Executive Officer)
1998-11-09 2000-11-15 Address C/O LORD SECURITIES CORP, 2 WALL ST, 19TH FL, NEW YORK, NY, 10005, 2001, USA (Type of address: Principal Executive Office)
1993-11-18 1998-11-09 Address % LORD SECURITIES CORPORATION, TWO WALL STREET - 19TH FLOOR, NEW YORK, NY, 10005, 2001, USA (Type of address: Service of Process)
1993-11-18 1998-11-09 Address % LORD SECURITIES CORPORATION, TWO WALL STREET - 19TH FLOOR, NEW YORK, NY, 10005, 2001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
041210000407 2004-12-10 CERTIFICATE OF TERMINATION 2004-12-10
001115002591 2000-11-15 BIENNIAL STATEMENT 2000-11-01
981109002416 1998-11-09 BIENNIAL STATEMENT 1998-11-01
961115002430 1996-11-15 BIENNIAL STATEMENT 1996-11-01
931118002138 1993-11-18 BIENNIAL STATEMENT 1993-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State