Name: | TIGER J, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Sep 1997 (28 years ago) |
Entity Number: | 2182451 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: JEFF COHEN, 1430 BROADWAY STE 1900, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
BRETT J. MEYER, ESQ., KREINDLER & RELKIN, P.C. | Agent | 350 FIFTH AVENUE, 65TH FLOOR, NEW YORK, NY, 10118 |
Name | Role | Address |
---|---|---|
TIGER J, LLC | DOS Process Agent | ATTN: JEFF COHEN, 1430 BROADWAY STE 1900, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-21 | 2016-05-05 | Address | ATTN: JEFF STEINBERG, 1430 BROADWAY STE 1900, NEW YORK, NY, 10018, 3349, USA (Type of address: Service of Process) |
2003-09-02 | 2005-09-21 | Address | ATTN BRETT J MEYER ESQ, 410 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-09-28 | 2003-09-02 | Address | 410 PARK AVE, ATTN BRETT J MEYER ESQ, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-09-22 | 1999-09-28 | Address | 350 FIFTH AVENUE, 65TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170905007550 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
160505006018 | 2016-05-05 | BIENNIAL STATEMENT | 2015-09-01 |
130909007024 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
111014002438 | 2011-10-14 | BIENNIAL STATEMENT | 2011-09-01 |
090909002359 | 2009-09-09 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State