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 (32 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TIGRIS FINANCIAL GROUP LTD 401(K) PROFIT SHARING PLAN & TRUST 2010 650249070 2011-08-09 TIGRIS FINANCIAL GROUP LTD. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 523900
Sponsor’s telephone number 6463651604
Plan sponsor’s address 535 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 650249070
Plan administrator’s name TIGRIS FINANCIAL GROUP LTD.
Plan administrator’s address 535 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 6463651604

Signature of

Role Plan administrator
Date 2011-08-09
Name of individual signing AMELIA ZOLER
Role Employer/plan sponsor
Date 2011-08-09
Name of individual signing AMELIA ZOLER
TIGRIS FINANCIAL GROUP LTD 401 K PROFIT SHARING PLAN TRUST 2010 650249070 2011-07-10 TIGRIS FINANCIAL GROUP LTD 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 523900
Sponsor’s telephone number 6463651604
Plan sponsor’s address 535 MADISON AVENUE 11TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 650249070
Plan administrator’s name TIGRIS FINANCIAL GROUP LTD
Plan administrator’s address 535 MADISON AVENUE 11TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 6463651604

Signature of

Role Plan administrator
Date 2011-07-10
Name of individual signing TIGRIS FINANCIAL GROUP LTD
TIGRIS FINANCIAL GROUP LTD 2009 650249070 2010-06-09 TIGRIS FINANCIAL GROUP LTD 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 523900
Sponsor’s telephone number 6463651604
Plan sponsor’s address 1370 AVENUE OF THE AMERICAS, 19TH FLOOR, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 650249070
Plan administrator’s name TIGRIS FINANCIAL GROUP LTD
Plan administrator’s address 1370 AVENUE OF THE AMERICAS, 19TH FLOOR, NEW YORK, NY, 10019
Administrator’s telephone number 6463651604

Signature of

Role Plan administrator
Date 2010-06-09
Name of individual signing TIGRIS FINANCIAL GROUP LTD

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

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 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)
2010-09-24 2012-09-11 Address 535 MADISON AVE FLR 11, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-07-21 2010-09-24 Address 1370 AVENUE OF THE AMERICAS, 19TH FLOOR, NEW YORK, NY, 10019, 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)
2008-07-21 2010-09-24 Address 1370 AVENUE OF THE AMERICAS, 19TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-11-14 2008-07-21 Address ATTN: WILLIAM NATBONY, 575 MADISON AVENUE SUITE 1721, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1994-02-23 2008-07-21 Address 718 BROADWAY, APT 4B, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1994-02-23 2008-07-21 Address 718 BROADWAY, APT 4B, NEW YORK, NY, 10003, 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
080721002323 2008-07-21 BIENNIAL STATEMENT 2006-09-01
071114000502 2007-11-14 CERTIFICATE OF AMENDMENT 2007-11-14
940223002761 1994-02-23 BIENNIAL STATEMENT 1993-09-01
920910000124 1992-09-10 APPLICATION OF AUTHORITY 1992-09-10

Date of last update: 08 Feb 2025

Sources: New York Secretary of State