Search icon

TIGERS (USA) GLOBAL LOGISTICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TIGERS (USA) GLOBAL LOGISTICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1991 (34 years ago)
Date of dissolution: 08 Jun 2023
Entity Number: 1556833
ZIP code: 10528
County: Nassau
Place of Formation: New Jersey
Principal Address: 25 NORTHWEST POINT BLVD., SUITE 1025, ELK GROVE VILLAGE, IL, United States, 60007
Address: 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
SEBASTIAN TSCHACKERT Chief Executive Officer 25 NORTHWEST POINT BLVD., SUITE 1025, ELK GROVE VILLAGE, IL, United States, 60007

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2023-02-14 2023-06-09 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2023-02-14 2023-06-09 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-02-14 2023-06-09 Address 25 NORTHWEST POINT BLVD., SUITE 1025, ELK GROVE VILLAGE, IL, 60007, USA (Type of address: Chief Executive Officer)
2021-06-01 2023-02-14 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2016-03-11 2023-02-14 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230609003829 2023-06-08 CERTIFICATE OF TERMINATION 2023-06-08
230214001941 2022-06-03 CERTIFICATE OF CHANGE BY ENTITY 2022-06-03
210601060768 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603063470 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170620006279 2017-06-20 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS10F0351X
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
2000000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-06-29
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT.
Naics Code:
541614: PROCESS, PHYSICAL DISTRIBUTION, AND LOGISTICS CONSULTING SERVICES
Product Or Service Code:
R706: LOGISTICS SUPPORT SERVICES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State