Search icon

TIGRIS FINANCIAL GROUP LTD.

Company Details

Name: TIGRIS FINANCIAL GROUP LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1992 (33 years ago)
Entity Number: 1664854
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: ATTN: GENERAL COUNSEL, 535 MADISON AE 12TH FLR, NEW YORK, NY, United States, 10022
Principal Address: 535 MADISON AVE 12TH FLR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
TIGRIS FINANCIAL GROUP LTD. DOS Process Agent ATTN: GENERAL COUNSEL, 535 MADISON AE 12TH FLR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MARK D. WALLACE Chief Executive Officer 535 MADISON AVE FLR 12, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
650249070
Plan Year:
2010
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2012-09-11 2016-09-29 Address 535 MADISON AVE FLR 11, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-09-24 2012-09-11 Address 535 MADISON AVE FLR 11, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-09-24 2016-09-29 Address ATTN: GENERAL COUNSEL, 535 MADISON AE 11TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-09-24 2016-09-29 Address 535 MADISON AVE 11TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2008-07-21 2010-09-24 Address 1370 AVENUE OF THE AMERICAS, 19TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160929006160 2016-09-29 BIENNIAL STATEMENT 2016-09-01
140902006482 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120911006549 2012-09-11 BIENNIAL STATEMENT 2012-09-01
100924002916 2010-09-24 BIENNIAL STATEMENT 2010-09-01
080905002370 2008-09-05 BIENNIAL STATEMENT 2008-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State