Name: | TIG HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 1993 (32 years ago) |
Date of dissolution: | 10 Mar 2022 |
Entity Number: | 1719655 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 5205 N O'CONNOR BLVD, IRVING, TX, United States, 75039 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DENNIS C GIBBS | Chief Executive Officer | 250 COMMERCIAL ST, STE 5000, MANCHESTER, NH, United States, 03101 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-03-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-03-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2003-04-23 | 2022-03-10 | Address | 250 COMMERCIAL ST, STE 5000, MANCHESTER, NH, 03101, USA (Type of address: Chief Executive Officer) |
2003-04-23 | 2019-01-28 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-24 | 2003-04-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-06-30 | 1999-09-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-06-30 | 2003-04-23 | Address | 5205 N. O'CONNOR BLVD., IRVING, TX, 75039, USA (Type of address: Principal Executive Office) |
1999-06-30 | 2003-04-23 | Address | 5205 N. O'CONNOR BLVD., IRVING, TX, 75039, USA (Type of address: Chief Executive Officer) |
1995-09-12 | 1999-06-30 | Address | 65 EAST 55TH ST 28TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220310002719 | 2022-03-10 | CERTIFICATE OF TERMINATION | 2022-03-10 |
SR-20578 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-20577 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
070430002330 | 2007-04-30 | BIENNIAL STATEMENT | 2007-04-01 |
050715002422 | 2005-07-15 | BIENNIAL STATEMENT | 2005-04-01 |
030423002719 | 2003-04-23 | BIENNIAL STATEMENT | 2003-04-01 |
010430002284 | 2001-04-30 | BIENNIAL STATEMENT | 2001-04-01 |
990924000075 | 1999-09-24 | CERTIFICATE OF CHANGE | 1999-09-24 |
990630002179 | 1999-06-30 | BIENNIAL STATEMENT | 1999-04-01 |
970430002264 | 1997-04-30 | BIENNIAL STATEMENT | 1997-04-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9801068 | Securities, Commodities, Exchange | 1998-02-13 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RUSKIN, |
Role | Plaintiff |
Name | TIG HOLDINGS, INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State