Name: | BLIND TIGER, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Jan 1996 (29 years ago) |
Date of dissolution: | 21 Nov 2006 |
Entity Number: | 1988604 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1996-01-08 | 1999-12-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-01-08 | 1999-12-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061121000628 | 2006-11-21 | ARTICLES OF DISSOLUTION | 2006-11-21 |
040113002032 | 2004-01-13 | BIENNIAL STATEMENT | 2004-01-01 |
020103002175 | 2002-01-03 | BIENNIAL STATEMENT | 2002-01-01 |
000211002000 | 2000-02-11 | BIENNIAL STATEMENT | 2000-01-01 |
991217001001 | 1999-12-17 | CERTIFICATE OF CHANGE | 1999-12-17 |
980206002102 | 1998-02-06 | BIENNIAL STATEMENT | 1998-01-01 |
960614000140 | 1996-06-14 | AFFIDAVIT OF PUBLICATION | 1996-06-14 |
960614000139 | 1996-06-14 | AFFIDAVIT OF PUBLICATION | 1996-06-14 |
960108000639 | 1996-01-08 | ARTICLES OF ORGANIZATION | 1996-01-08 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State