TIGRIS CORP.
Headquarter
Name: | TIGRIS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Nov 1996 (29 years ago) |
Date of dissolution: | 02 Feb 2004 |
Entity Number: | 2085242 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | 261 5TH AVE 23RD FLR, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CSC | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
BRENT HABIG | Chief Executive Officer | 261 5TH AVE 23RD FLR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-18 | 2003-09-18 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01 |
2003-09-18 | 2003-09-18 | Shares | Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.01 |
2000-08-29 | 2003-09-18 | Shares | Share type: PAR VALUE, Number of shares: 22000000, Par value: 0.01 |
1999-01-07 | 2003-10-20 | Address | 141 5TH AVE, 5N, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1999-01-07 | 2003-10-20 | Address | 141 5TH AVE, 5N, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040202001250 | 2004-02-02 | CERTIFICATE OF MERGER | 2004-02-02 |
031020002387 | 2003-10-20 | BIENNIAL STATEMENT | 2002-11-01 |
030918000671 | 2003-09-18 | CERTIFICATE OF AMENDMENT | 2003-09-18 |
001222002423 | 2000-12-22 | BIENNIAL STATEMENT | 2000-11-01 |
000829000529 | 2000-08-29 | CERTIFICATE OF AMENDMENT | 2000-08-29 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State