Name: | USA TIGER GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 1998 (26 years ago) |
Date of dissolution: | 16 Jul 2014 |
Entity Number: | 2303627 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 135A W 29TH ST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 135A W 29TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
FU YIN SHAO | Chief Executive Officer | 135A W 29TH ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-19 | 2006-09-28 | Address | 105 WEST 29TH ST, NEW YORK, NY, 10001, 5101, USA (Type of address: Chief Executive Officer) |
2002-01-09 | 2002-09-19 | Address | 105 W 29TH ST, G/F, NEW YORK, NY, 10001, 5101, USA (Type of address: Chief Executive Officer) |
2002-01-09 | 2006-09-28 | Address | 105 W 29TH ST, G/F, NEW YORK, NY, 10001, 5101, USA (Type of address: Principal Executive Office) |
2002-01-09 | 2006-09-28 | Address | 105 W 29TH ST, G/F, NEW YORK, NY, 10001, 5101, USA (Type of address: Service of Process) |
1998-10-05 | 2002-01-09 | Address | 105 W. 29TH STREET, G/FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140716000078 | 2014-07-16 | CERTIFICATE OF DISSOLUTION | 2014-07-16 |
121012002415 | 2012-10-12 | BIENNIAL STATEMENT | 2012-10-01 |
101015002408 | 2010-10-15 | BIENNIAL STATEMENT | 2010-10-01 |
080924002344 | 2008-09-24 | BIENNIAL STATEMENT | 2008-10-01 |
060928002962 | 2006-09-28 | BIENNIAL STATEMENT | 2006-10-01 |
041119002419 | 2004-11-19 | BIENNIAL STATEMENT | 2004-10-01 |
020919002636 | 2002-09-19 | BIENNIAL STATEMENT | 2002-10-01 |
020109002216 | 2002-01-09 | BIENNIAL STATEMENT | 2000-10-01 |
981005000181 | 1998-10-05 | CERTIFICATE OF INCORPORATION | 1998-10-05 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State