TIGGER TRANSFER, INC.

Name: | TIGGER TRANSFER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1995 (30 years ago) |
Entity Number: | 1890070 |
ZIP code: | 14063 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 2471 route 83, FREDONIA, NY, United States, 14063 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2471 route 83, FREDONIA, NY, United States, 14063 |
Name | Role | Address |
---|---|---|
DAVIS E HILLS | Chief Executive Officer | 2471 ROUTE 83, FREDONIA, NY, United States, 14063 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-01 | 2025-01-01 | Address | 3604 WEBSTER ROAD, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer) |
2025-01-01 | 2025-01-01 | Address | 2471 ROUTE 83, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer) |
2023-05-04 | 2025-01-01 | Address | 3604 WEBSTER ROAD, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer) |
2023-05-04 | 2023-05-04 | Address | 3604 WEBSTER ROAD, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer) |
2023-05-04 | 2025-01-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101042295 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
230504002941 | 2023-05-04 | BIENNIAL STATEMENT | 2023-01-01 |
210202002000 | 2021-02-02 | BIENNIAL STATEMENT | 2021-01-01 |
190110060700 | 2019-01-10 | BIENNIAL STATEMENT | 2019-01-01 |
170222006119 | 2017-02-22 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State