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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | 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 |
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 |
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) |
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